(SH02) Sub-division of shares on Monday 6th November 2023
filed on: 29th, November 2023
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 29th November 2022
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th October 2023.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 22nd June 2023.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd June 2023.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd June 2023.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, June 2023
| incorporation
|
Free Download
(21 pages)
|
(SH01) 1031855.94 GBP is the capital in company's statement on Thursday 25th May 2023
filed on: 2nd, June 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 14th November 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th November 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 3F1, Building B Building B Watchmoor Park Riverside Way Camberley GU15 3YL United Kingdom to Office 3F1 Building B Riverside Way Camberley Surrey GU15 3YL on Tuesday 22nd November 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 14th November 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 12th September 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed floorplanz holdings LIMITEDcertificate issued on 16/08/22
filed on: 16th, August 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 1.14 Building Three Watchmoor Park Camberley GU15 3YL England to Office 3F1, Building B Building B Watchmoor Park Riverside Way Camberley GU15 3YL on Tuesday 1st March 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 14th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 1st January 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP03) On Monday 18th January 2021 - new secretary appointed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 15th January 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 14th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Thursday 30th November 2017 to Sunday 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 20th December 20171000100.00 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 12th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 10th November 20171050100.00 GBP
filed on: 12th, December 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On Wednesday 21st June 2017 - new secretary appointed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 1051000.00 GBP is the capital in company's statement on Wednesday 11th January 2017
filed on: 15th, March 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 10th, March 2017
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Deepcut Business Centre 123-127 Deepcut Bridge Road Deepcut Camberley GU16 6SD United Kingdom to Suite 1.14 Building Three Watchmoor Park Camberley GU15 3YL on Tuesday 14th February 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 6th, December 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 6th December 2016
filed on: 6th, December 2016
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2016
| incorporation
|
Free Download
(25 pages)
|