(CS01) Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2022
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 23rd Nov 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CH03) On Thu, 3rd Mar 2022 secretary's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Mar 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Aylesbury Road London SE17 2EH England on Sat, 6th Nov 2021 to 40 st George’S Road St. Georges Road London E10 5RH
filed on: 6th, November 2021
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Sat, 6th Nov 2021
filed on: 6th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 2nd Nov 2021 new director was appointed.
filed on: 6th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sat, 31st Oct 2020
filed on: 31st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sat, 31st Aug 2019
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sun, 23rd Jun 2019
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sun, 25th Nov 2018
filed on: 25th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 11th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Chesterfield Gardens Crooms Hill London SE10 8HL England on Sun, 27th May 2018 to 44 Aylesbury Road London SE17 2EH
filed on: 27th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 86 Hulton Lane Hulton Lane Deane Bolton Lancashire BL3 4JD United Kingdom on Wed, 1st Nov 2017 to 11 Chesterfield Gardens Crooms Hill London SE10 8HL
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 16th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Beachborough Road Bromley BR1 5RL England on Tue, 16th May 2017 to 86 Hulton Lane Hulton Lane Deane Bolton Lancashire BL3 4JD
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 123 Higham Road London N17 6NU on Thu, 16th Mar 2017 to 3 Beachborough Road Bromley BR1 5RL
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 20th Nov 2016: 5.00 GBP
filed on: 26th, February 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 26th Feb 2017
filed on: 26th, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Sun, 26th Feb 2017, company appointed a new person to the position of a secretary
filed on: 26th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 27th Nov 2015: 50.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed framelight LTDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 29th Aug 2014
filed on: 29th, August 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 18th Jul 2014
filed on: 18th, July 2014
| resolution
|
|
(NM01) Resolution to change company's name
filed on: 18th, July 2014
| change of name
|
|
(CERTNM) Company name changed great strokes LIMITEDcertificate issued on 18/07/14
filed on: 18th, July 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 14th Apr 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(7 pages)
|