(CS01) Confirmation statement with no updates June 23, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 23, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 23, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Davey Close Davey Close Colchester Essex CO1 2XL. Change occurred on June 29, 2022. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed fresco-corbu & co LTDcertificate issued on 29/06/22
filed on: 29th, June 2022
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 23, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 23, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 23, 2022
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 17, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on February 17, 2022. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 17, 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on June 25, 2018: 100.00 GBP
capital
|
|