(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ. Change occurred on October 19, 2021. Company's previous address: 7 Moor Street Soho London W1D 5NB.
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Moor Street Soho London W1D 5NB. Change occurred on May 25, 2021. Company's previous address: The Freeman Company (Uk) Unit Dc 5 Prologis Park Imperial Road Ryton on Dunsmore CV8 3LF England.
filed on: 25th, May 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on February 13, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: February 13, 2020) of a secretary
filed on: 26th, February 2020
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 1, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 3rd, July 2018
| accounts
|
Free Download
(38 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 22nd, May 2018
| accounts
|
Free Download
(38 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/17
filed on: 26th, April 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 26th, April 2018
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 22nd, February 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/17
filed on: 22nd, February 2018
| other
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) Appointment (date: November 1, 2016) of a secretary
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Freeman Company (Uk) Unit Dc 5 Prologis Park Imperial Road Ryton on Dunsmore CV8 3LF. Change occurred on November 2, 2016. Company's previous address: Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 3, 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 3, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 3, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 7, 2015: 2.00 GBP
filed on: 10th, August 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On August 7, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(43 pages)
|