(AA) Micro company financial statements for the year ending on Fri, 29th Jul 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 18th Dec 2018 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Dec 2018
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 24th Jun 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 12th Aug 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Nov 2017 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 16th Oct 2017 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Oct 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 16th Oct 2017 - the day director's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Oct 2017 - the day director's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Oct 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 28th Nov 2017. New Address: 16 Carolina Way Quays Reach Salford M50 2ZY. Previous address: Unit L Barton Hall Hardy St Eccles M30 7NB
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2017
| resolution
|
Free Download
(19 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Jul 2017
filed on: 15th, November 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed fpi co 100 LTDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, March 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2016
| incorporation
|
Free Download
|