(CS01) Confirmation statement with no updates July 29, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O F & F Business Strategies Ltd Room 2B01 South Bank Technopark 90 London Road London SE1 6LN. Change occurred on January 22, 2018. Company's previous address: Flat 2, Terrell Apartments Ambleside Close London N17 6FG.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 29, 2016
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed masseuse LIMITEDcertificate issued on 15/02/16
filed on: 15th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) On February 14, 2016 new director was appointed.
filed on: 14th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 25, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 24, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(24 pages)
|