(CH01) On February 28, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 21, 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on July 15, 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 15, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(24 pages)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On December 1, 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 30, 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(22 pages)
|
(AP01) On January 24, 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 24, 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 24, 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 27, 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) On December 6, 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 6, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates December 1, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Change occurred on October 23, 2017. Company's previous address: 235 Old Marylebone Road London NW1 5QT.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge 089922720002, created on April 26, 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 15, 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 15, 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to December 31, 2014
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089922720001, created on August 5, 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(46 pages)
|
(CERTNM) Company name changed f&s caddington LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 11th, May 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 7, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 7, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 11, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|