(CS01) Confirmation statement with no updates Monday 5th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 7th June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 5th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th September 2022
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 16th June 2022.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 19th January 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 5th February 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Loose Box Hathersage Hall Business Centre Hathersage Hope Valley S32 1BB England to 2 the Coach House, Hathersage Hall Business Centre Main Road Hathersage Hope Valley Derbyshire S32 1BB on Wednesday 8th December 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, November 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, November 2021
| capital
|
Free Download
(2 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Friday 16th July 2021
filed on: 20th, October 2021
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 29th July 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 11th September 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th September 2020.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 the Orchard Hathersage Hall Business Park Hathersage Hope Valley S32 1BB England to The Loose Box Hathersage Hall Business Centre Hathersage Hope Valley S32 1BB on Tuesday 13th October 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Friday 11th September 2020
filed on: 1st, October 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 1st, October 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on Friday 11th September 2020
filed on: 18th, September 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on Friday 11th September 2020
filed on: 18th, September 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on Friday 11th September 2020
filed on: 18th, September 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on Friday 11th September 2020
filed on: 18th, September 2020
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Saturday 10th August 2019
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22 Sum Studios 1 Hartley Street Sheffield S2 3AQ England to 2 the Orchard Hathersage Hall Business Park Hathersage Hope Valley S32 1BB on Friday 10th January 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom to 22 Sum Studios 1 Hartley Street Sheffield S2 3AQ on Monday 25th February 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 31st December 2017
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st June 2018.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st January 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 12th February 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Tuesday 28th February 2017 to Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 12th February 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 15th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 12th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 20th March 2015.
filed on: 29th, June 2015
| officers
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 20th March 2015
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 20th March 2015
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 20th March 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 20th March 2015
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 20th March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, April 2015
| resolution
|
|
(CERTNM) Company name changed finfire LIMITEDcertificate issued on 25/03/15
filed on: 25th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER on Friday 20th March 2015
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 12th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
(NEWINC) Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|