(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 29, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates January 29, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 29, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 23, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 18, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 19, 2013. Old Address: 24 Markhouse Avenue London Uk E17 8AZ United Kingdom
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 23, 2012. Old Address: Flat 1 94 Beverley Gardens Wembley Middlesex HA9 9RA England
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 18, 2011. Old Address: 24 Markhouse Avenue Walthamstow London E17 8AZ England
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 17, 2011. Old Address: 99 Eltham High Street Eltham London SE9 1TD United Kingdom
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2010
filed on: 22nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2009 new director was appointed.
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fountain hep services LIMITEDcertificate issued on 02/04/09
filed on: 31st, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2009
| incorporation
|
Free Download
(13 pages)
|