(CS01) Confirmation statement with updates 3rd March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th September 2015: 200.00 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th September 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 31st October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed futter LTDcertificate issued on 31/05/16
filed on: 31st, May 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th September 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 76-78 Cricklade Street Cirencester Gloucestershire GL7 1JN United Kingdom on 20th October 2014 to 76 Cricklade Street Cirencester Gloucestershire GL7 1JN
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 23rd September 2014 to 76-78 Cricklade Street Cirencester Gloucestershire GL7 1JN
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th January 2014: 200.00 GBP
filed on: 6th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st May 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th September 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st August 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th September 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20th August 2012
filed on: 20th, August 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, September 2011
| incorporation
|
Free Download
(7 pages)
|