(CS01) Confirmation statement with no updates 2023/07/22
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/11/30
filed on: 22nd, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/22
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 22nd, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/05
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/05
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/05
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 2018/02/05 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/02/05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/29.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/08/30. New Address: 3-5 Earls Avenue Folkestone Kent CT20 2HR. Previous address: 111 Buckingham Palace Road London SW1W 0SR England
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/05
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/01/31
filed on: 31st, January 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/01/30. New Address: 111 Buckingam Palace Road Buckingham Palace Road London SW1W 0SR. Previous address: Office 311 Winston House 2 Dollis Park London N3 1HF
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/01/30. New Address: 111 Buckingham Palace Road London SW1W 0SR. Previous address: 111 Buckingam Palace Road Buckingham Palace Road London SW1W 0SR England
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/05 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2016/07/26
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 2nd, January 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/05 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed fidelity finance LTDcertificate issued on 05/02/15
filed on: 5th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2014/05/25 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 19th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/17 from 3-5 Earls Avenue Folkestone CT20 2HR England
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/25 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/05/28
capital
|
|
(AR01) Annual return drawn up to 2013/04/19 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/04/20 - the day director's appointment was terminated
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 4th, January 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) 2012/07/31 - the day director's appointment was terminated
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/07/31 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/06/16 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/06/16 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/06/16 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/06/16 director's details were changed
filed on: 16th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/06/16 director's details were changed
filed on: 16th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/06/13 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/06/11.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/06/08.
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/05/25 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) 2500000.00 GBP is the capital in company's statement on 2012/05/18
filed on: 18th, May 2012
| capital
|
Free Download
(3 pages)
|
(TM01) 2011/11/28 - the day director's appointment was terminated
filed on: 28th, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/11/28 - the day director's appointment was terminated
filed on: 28th, November 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/11/28 - the day secretary's appointment was terminated
filed on: 28th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/11/28 from Suite B 29 Harley Street London W1G 9QR England
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/11/28.
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2011
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|