(CS01) Confirmation statement with no updates January 16, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 16, 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 27, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 21, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074770370001, created on January 8, 2019
filed on: 9th, January 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 10, 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 21, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 26, 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 21, 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 21, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed fire globe LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, April 2013
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 6, 2013: 300.00 GBP
filed on: 26th, March 2013
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, March 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 5th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fire globe international LIMITEDcertificate issued on 05/02/13
filed on: 5th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 18, 2013 to change company name
change of name
|
|
(AR01) Annual return made up to January 21, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 1, 2013 new director was appointed.
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 1, 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 21, 2013. Old Address: C/O Staines & Co Accountants 629 Foxhall Road Ipswich Suffolk IP3 8NE United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 1, 2012: 100.00 GBP
filed on: 31st, August 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 31, 2012. Old Address: Unit 1G the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 31, 2011 to February 28, 2012
filed on: 29th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 23, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 5, 2011. Old Address: 90 Epsom Drive Ipswich Suffolk IP1 6SU United Kingdom
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(AP01) On May 15, 2011 new director was appointed.
filed on: 15th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 3, 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 18, 2011 new director was appointed.
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 2, 2011. Old Address: John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 2, 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
(AP03) On March 2, 2011 - new secretary appointed
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On January 19, 2011 new director was appointed.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On January 19, 2011 - new secretary appointed
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 19, 2011. Old Address: John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Suffolk IP6 0NL United Kingdom
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: December 23, 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|