(CERTNM) Company name changed freespee LTDcertificate issued on 08/02/24
filed on: 8th, February 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 22nd Sep 2023 new director was appointed.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Mar 2023 new director was appointed.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(28 pages)
|
(TM01) Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Jan 2023. New Address: Albert House Old Street London EC1V 9DD. Previous address: 6 Maxfield Close London N20 9DF England
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Dec 2022 new director was appointed.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Dec 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Jul 2022 new director was appointed.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Jul 2022 - the day director's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 14th Jul 2022. New Address: 6 Maxfield Close London N20 9DF. Previous address: 40 Clifton Street London EC2A 4DX England
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 083517550001, created on Mon, 9th Sep 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Cannon Place 78 Cannon Street London EC4N 6AF.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Nov 2018 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
|
(TM01) Mon, 19th Nov 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(15 pages)
|
(TM02) Fri, 16th Mar 2018 - the day secretary's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 16th Nov 2017. New Address: 40 Clifton Street London EC2A 4DX. Previous address: The Tea Building Unit 1.03 56 Shoreditch High Street London E1 6JJ
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 28th Dec 2015 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 29th Feb 2016. New Address: The Tea Building Unit 1.03 56 Shoreditch High Street London E1 6JJ. Previous address: C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England
filed on: 29th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 1st Jul 2015. New Address: C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF. Previous address: Northwest Wing Bush House Aldwych London WC2B 4EZ
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Feb 2014: 1.00 GBP
capital
|
|
(CH01) On Thu, 22nd Aug 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Jun 2013 new director was appointed.
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dunwilco (1781) LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Thu, 6th Jun 2013 - the day director's appointment was terminated
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jan 2014 to Tue, 31st Dec 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 6th Jun 2013 - the day director's appointment was terminated
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 6th Jun 2013 - the day director's appointment was terminated
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2013
| incorporation
|
|