(CH01) On Wed, 12th Mar 2025 director's details were changed
filed on: 14th, March 2025
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, February 2025
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, February 2025
| dissolution
|
Free Download
(1 page)
|
(TM02) Mon, 13th Jan 2025 - the day secretary's appointment was terminated
filed on: 13th, January 2025
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Jan 2025. New Address: Floor 3, Brew House Tower Hill Jacob Street Bristol BS2 0EQ. Previous address: 1 Bartholomew Lane London EC2N 2AX United Kingdom
filed on: 13th, January 2025
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2024
filed on: 27th, December 2024
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 9th Dec 2024
filed on: 14th, December 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Oct 2024 new director was appointed.
filed on: 29th, October 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 16th Oct 2024 - the day director's appointment was terminated
filed on: 28th, October 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Oct 2024 new director was appointed.
filed on: 28th, October 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jun 2024
filed on: 28th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 30th Dec 2023 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 30th Dec 2023 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 9th Oct 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Oct 2023. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 8th Aug 2023
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 31st Aug 2022. New Address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH. Previous address: Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Aug 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 24th Nov 2015. New Address: Network Building 97 Tottenham Court Road London W1T 4TP. Previous address: 82 st John Street London EC1M 4JN
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Jun 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 12th Dec 2012 new director was appointed.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jun 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 12th Dec 2012 - the day director's appointment was terminated
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 23rd Nov 2012. Old Address: 14 Fernbank Close Chatham Kent ME5 9NH
filed on: 23rd, November 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed freemore LIMITEDcertificate issued on 26/08/11
filed on: 26th, August 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 22nd Aug 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 26th, August 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|