(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th June 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 20th June 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 22nd September 2016
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th July 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 20th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 22nd September 2016
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 47a Trinity Street London SE1 4JA. Change occurred on Friday 8th May 2020. Company's previous address: 1 Thane Villas Regent Studios (G02) London N7 7PH United Kingdom.
filed on: 8th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 20th June 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1148.55 GBP is the capital in company's statement on Monday 5th November 2018
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 1153.24 GBP is the capital in company's statement on Thursday 31st January 2019
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 1151.10 GBP is the capital in company's statement on Friday 4th January 2019
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) 1142.13 GBP is the capital in company's statement on Sunday 1st July 2018
filed on: 16th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th July 2018.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th July 2018.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd July 2017.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd July 2017.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1030.78 GBP is the capital in company's statement on Thursday 5th April 2018
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 1044.63 GBP is the capital in company's statement on Wednesday 25th April 2018
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 1027.00 GBP is the capital in company's statement on Wednesday 24th January 2018
filed on: 19th, February 2018
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Thane Villas Regentr Studios (G02) London N7 7PH. Change occurred on Monday 8th January 2018. Company's previous address: Regent Studios (G02) 1 Thane Villas London N7 7PH Uk.
filed on: 8th, January 2018
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Regent Studios (G02) 1 Thane Villas London N7 7PH. Change occurred on Friday 29th December 2017. Company's previous address: The Long Lodge , 265-269 Kingston Road London SW19 3NW England.
filed on: 29th, December 2017
| address
|
Free Download
(2 pages)
|
(SH01) 1015.00 GBP is the capital in company's statement on Friday 14th July 2017
filed on: 1st, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, August 2017
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, August 2017
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tuesday 20th June 2017
filed on: 17th, August 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, August 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, August 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Friday 30th September 2016 (was Friday 31st March 2017).
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address The Long Lodge , 265-269 Kingston Road London SW19 3NW. Change occurred on Thursday 6th October 2016. Company's previous address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD.
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd September 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 8th Floor Becket House 36 Old Jewry London EC2R 8DD. Change occurred on Wednesday 7th October 2015. Company's previous address: C/O Elman Wall Becket House 36 Old Jewry London EC2R 8DD United Kingdom.
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 22nd August 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed finery fabrica LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Friday 28th November 2014.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2014
| incorporation
|
Free Download
(7 pages)
|