(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 29th Nov 2022 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from Tue, 26th Jan 2021 to Mon, 25th Jan 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Mon, 27th Jan 2020 to Sun, 26th Jan 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 10th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Dec 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 11th Jan 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 11th Jan 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 27th Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jan 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Jan 2017 to Sun, 29th Jan 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(CH03) On Mon, 8th May 2017 secretary's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 3rd Jul 2017: 110.00 GBP
filed on: 5th, December 2017
| capital
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Sep 2017 new director was appointed.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 27th Aug 2017
filed on: 27th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sun, 27th Aug 2017 - the day director's appointment was terminated
filed on: 27th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 8th Aug 2017. New Address: First Floor, Winston House 349 Regents Park Road London N3 1DH. Previous address: C/O Melinek Fine Llp 35-37 Brent Street London NW4 2EF
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed floorsync LTDcertificate issued on 03/07/17
filed on: 3rd, July 2017
| change of name
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 19th Apr 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, May 2017
| resolution
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, May 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 23rd May 2017. New Address: C/O Melinek Fine Llp 35-37 Brent Street London NW4 2EF. Previous address: 33 Dynham Road London NW6 2NS
filed on: 23rd, May 2017
| address
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, May 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wed, 19th Apr 2017
filed on: 23rd, May 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Apr 2017: 103.40 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Jan 2015. New Address: 33 Dynham Road London NW6 2NS. Previous address: 33 Dynham Road London NW6 2NS England
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Jan 2015. New Address: 33 Dynham Road London NW6 2NS. Previous address: 2 Helenslea Avenue Golders Green London NW11 8ND United Kingdom
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Fri, 10th Jan 2014: 100.00 GBP
capital
|
|