(CH01) On Thu, 8th Feb 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 10th, November 2023
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 29th Sep 2023: 371494.11 GBP
filed on: 26th, October 2023
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 17th Oct 2023. New Address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Previous address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 23rd Nov 2022: 3244.11 GBP
filed on: 12th, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 11th Nov 2021: 2619.11 GBP
filed on: 25th, January 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Oct 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 8th Oct 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 11th Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 7th Jul 2020 - the day secretary's appointment was terminated
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 7th Jul 2020 - the day director's appointment was terminated
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st May 2020 secretary's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Jan 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Jan 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 19th Dec 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 30th Mar 2018: 150.00 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 11th, May 2018
| resolution
|
Free Download
(31 pages)
|
(SH01) Capital declared on Fri, 30th Mar 2018: 1500.00 GBP
filed on: 2nd, May 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Fri, 30th Mar 2018
filed on: 26th, April 2018
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 16th Feb 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed fpss group LIMITEDcertificate issued on 30/10/15
filed on: 30th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Fifth Floor 11 Leadenhall Street London EC3V 1LP. Previous address: 80 Coleman Street London EC2R 5BJ England
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 9th Jun 2015: 1443.20 GBP
filed on: 23rd, July 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 10th Apr 2015. New Address: Fifth Floor 11 Leadenhall Street London EC3V 1LP. Previous address: 80 Coleman Street London EC2R 5BJ
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Apr 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 80 Coleman Street London EC2R 5BJ. Previous address: The Old Church Quicks Road London SW19 1EX England
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 9th Oct 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 5th Nov 2013. Old Address: the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 31st Oct 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 9th Oct 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wed, 31st Oct 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 9th Oct 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 9th Oct 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 9th Oct 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 29th Jul 2010. Old Address: Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 13th Jan 2010. Old Address: Olympic House, 196 the Broadway Wimbledon London SW19 1RY
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 9th Oct 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(7 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 27th Nov 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 27th Oct 2008 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 27th, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 27th Oct 2008 with shareholders record
filed on: 27th, October 2008
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 2nd, September 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 24/08/08
filed on: 2nd, September 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sdm enterprises LIMITEDcertificate issued on 20/08/08
filed on: 20th, August 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(17 pages)
|