(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 57a Broadway Leigh-on-Sea Essex SS9 1PE. Change occurred on Friday 3rd March 2023. Company's previous address: 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 26th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 31st March 2020
filed on: 9th, December 2020
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT. Change occurred on Friday 2nd October 2020. Company's previous address: Third Floor Middleborough House 16 Middleborough Colchester CO1 1QT England.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068349140003, created on Wednesday 17th June 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Third Floor Middleborough House 16 Middleborough Colchester CO1 1QT. Change occurred on Tuesday 10th December 2019. Company's previous address: Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to Saturday 31st March 2018 (was Sunday 30th September 2018).
filed on: 19th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 1st March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd March 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Wednesday 5th June 2013 from 249 Cranbrook Road Ilford Essex IG1 4TG
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd March 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th November 2012.
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th June 2012
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd March 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd March 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 4th March 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th March 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th March 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, June 2009
| mortgage
|
Free Download
(7 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 3rd, June 2009
| mortgage
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/2009 from 235 old marylebone road london NW1 5QT england
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On Tuesday 31st March 2009 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 31st March 2009 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 31st March 2009 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed faircall LIMITEDcertificate issued on 27/03/09
filed on: 26th, March 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On Tuesday 24th March 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th March 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2009
| incorporation
|
Free Download
(15 pages)
|