(CS01) Confirmation statement with no updates 31st January 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71 Campbell Drive Carlton Nottingham NG4 1RJ England on 30th December 2021 to 7 Bell Yard Bell Yard London WC2A 2JR
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 195 Windmill Lane Nottingham NG3 2BH England on 10th February 2020 to 71 Campbell Drive Carlton Nottingham NG4 1RJ
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 15th October 2015 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 20 Cambridge Road Ilford Essex IG3 8LU on 22nd November 2015 to 195 Windmill Lane Nottingham NG3 2BH
filed on: 22nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 53 Howland Way London SE16 6HW on 8th January 2015 to 20 Cambridge Road Ilford Essex IG3 8LU
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24th March 2014
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed framily LTDcertificate issued on 12/08/13
filed on: 12th, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 11th August 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 29th January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|