(AD01) New registered office address Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY. Change occurred on November 30, 2023. Company's previous address: Sovereign House Port Causeway Wirral Bromborough CH62 4TP United Kingdom.
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 18, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on March 24, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 3, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Sovereign House Port Causeway Wirral Bromborough CH62 4TP. Change occurred on July 19, 2019. Company's previous address: 40 Craven Street Charing Cross London WC2N 5NG.
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 9, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 14, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 12, 2013: 100.00 GBP
capital
|
|
(AP04) Appointment (date: February 15, 2013) of a secretary
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 15, 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 7, 2011 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to November 30, 2009
filed on: 8th, July 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 7, 2010
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(7 pages)
|
(AP02) Appointment (date: October 5, 2010) of a member
filed on: 5th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP04) Appointment (date: October 5, 2010) of a secretary
filed on: 5th, October 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on September 28, 2010
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 28, 2010. Old Address: 5 Fleet Place London EC4M 7RD
filed on: 28th, September 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On June 6, 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(3 pages)
|
(288a) On June 6, 2009 Director and secretary appointed
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 6, 2009 Appointment terminated secretary
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 6, 2009 Appointment terminated director
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to November 25, 2008 - Annual return with full member list
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2007
filed on: 10th, July 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/04/2008 from 91 princedale road london W11 4NS
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to November 26, 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(8 pages)
|
(363a) Period up to November 26, 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(8 pages)
|
(288a) On September 8, 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 8, 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 3, 2007 Secretary resigned
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 3, 2007 Secretary resigned
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 21st, May 2007
| incorporation
|
Free Download
(11 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 21st, May 2007
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed firmpark LIMITEDcertificate issued on 14/05/07
filed on: 14th, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed firmpark LIMITEDcertificate issued on 14/05/07
filed on: 14th, May 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On March 26, 2007 New secretary appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 26, 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 26, 2007 New secretary appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 26, 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On January 22, 2007 Director resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 22, 2007 Secretary resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 22, 2007 Secretary resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/07 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/07 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on January 22, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, January 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on January 22, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, January 2007
| capital
|
Free Download
(1 page)
|
(288b) On January 22, 2007 Director resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2006
| incorporation
|
Free Download
(14 pages)
|