(AP01) New director appointment on Monday 18th July 2022.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st June 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, November 2022
| incorporation
|
Free Download
(44 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, November 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, November 2022
| resolution
|
Free Download
(6 pages)
|
(SH01) 3553660.05 GBP is the capital in company's statement on Monday 18th July 2022
filed on: 17th, November 2022
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) 3552344.06 GBP is the capital in company's statement on Tuesday 21st June 2022
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 21st June 2022.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st June 2022.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wednesday 15th June 2022
filed on: 20th, June 2022
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th June 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 50159.15 GBP is the capital in company's statement on Wednesday 15th June 2022
filed on: 17th, June 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th June 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 088923300001 satisfaction in full.
filed on: 14th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed F3SYSTEMS LIMITEDcertificate issued on 12/05/22
filed on: 12th, May 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, May 2022
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wednesday 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088923300001, created on Tuesday 9th March 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(87 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 13th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 18th December 2019.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(14 pages)
|
(CH01) On Friday 23rd September 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd February 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 3 Maidenbower Business Park Three Bridges West Sussex RH10 7NN. Change occurred on Wednesday 23rd December 2015. Company's previous address: C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 27th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed myiws LIMITEDcertificate issued on 27/09/15
filed on: 27th, September 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
(AA01) Previous accounting period shortened from Saturday 28th February 2015 to Wednesday 31st December 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, February 2014
| incorporation
|
Free Download
(28 pages)
|