(CS01) Confirmation statement with no updates Wednesday 10th January 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 10th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 307 Euston Road C/O Ward & Co. London NW1 3AD. Change occurred on Wednesday 16th October 2019. Company's previous address: First Floor 15 Young Street London W8 5EH.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 31st January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 31st January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 31st January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th February 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th February 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st February 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st February 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 30th, November 2017
| restoration
|
Free Download
|
(CS01) Confirmation statement with updates Monday 16th January 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, November 2017
| accounts
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed fgic people experts LTDcertificate issued on 07/03/14
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 17th February 2014
change of name
|
|
(CONNOT) Change of name notice
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 16th September 2013 from 63 Castle Road St Albans Hertfordshire AL1 5DQ England
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th January 2013
filed on: 23rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|