(CS01) Confirmation statement with updates Thu, 30th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed g e francu LTDcertificate issued on 08/08/23
filed on: 8th, August 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 3rd Nov 2022. New Address: 27 Deaconscroft Peterborough PE3 7LL. Previous address: 27 Deaconscroft Deaconscroft Peterborough PE3 7LL England
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091976710001, created on Tue, 23rd Nov 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(16 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 12th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Tue, 8th Oct 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Sep 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Mar 2019. New Address: 27 Deaconscroft Deaconscroft Peterborough PE3 7LL. Previous address: 129 Eastcote Road Pinner HA5 1EU England
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Nov 2017. New Address: 129 Eastcote Road Pinner HA5 1EU. Previous address: 6 Eastleigh Avenue Harrow Middlesex HA2 0UF
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Sep 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th May 2017. New Address: 6 Eastleigh Avenue Harrow Middlesex HA2 0UF. Previous address: 14 Swift Close Carlton Colville Lowestoft Suffolk NR33 8TR
filed on: 10th, May 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Tue, 29th Sep 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 1st Sep 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th Jun 2015. New Address: 14 Swift Close Carlton Colville Lowestoft Suffolk NR33 8TR. Previous address: 3C Upwell Road March Fenland PE15 9DT England
filed on: 18th, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 1st Sep 2014: 1.00 GBP
capital
|
|