(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 27, 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 28, 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on July 28, 2020. Company's previous address: 43 Berkeley Square London W1J 5FJ England.
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 43 Berkeley Square London W1J 5FJ. Change occurred on December 6, 2019. Company's previous address: Unit 36 88-90 Hatton Garden London EC1N 8PN.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 22nd, October 2019
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 22nd, October 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 30, 2019 - 140.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 20, 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 21, 2019: 170.00 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On May 21, 2019 new director was appointed.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 26, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 26, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(21 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AD02) New sail address Queen Anne House 25-27 Broadway Maidenhead Berkshire SL6 1NB. Change occurred at an unknown date. Company's previous address: Flat 10 Kimbolton 24 Ray Park Avenue Maidenhead Berkshire SL6 8DY United Kingdom.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 28, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On June 27, 2012 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 1, 2012. Old Address: Flat 10 Kimbolton 24 Ray Park Avenue Maidenhead SL6 8DY United Kingdom
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
(AP01) On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 15, 2011: 100.00 GBP
filed on: 27th, April 2012
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed futureline retail LIMITEDcertificate issued on 09/12/11
filed on: 9th, December 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 15, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(288b) On July 14, 2009 Appointment terminated secretary
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(11 pages)
|