(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Dec 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Dec 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Oct 2019. New Address: North House 198 High Street Tonbridge Kent TN9 1BE. Previous address: Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Mon, 25th Jul 2016
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 25th Jul 2016 - the day secretary's appointment was terminated
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 24th Apr 2015: 100.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 11th Jun 2015
filed on: 11th, June 2015
| resolution
|
Free Download
(3 pages)
|
(TM01) Wed, 8th Apr 2015 - the day director's appointment was terminated
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Apr 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Apr 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 4th Jun 2014. Old Address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 1.00 GBP
capital
|
|
(CH04) Secretary's name changed on Mon, 2nd Dec 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Dec 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed old quarter LIMITEDcertificate issued on 27/06/13
filed on: 27th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 27th Jun 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 7th Aug 2012 - the day director's appointment was terminated
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Fri, 16th Dec 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 30th Nov 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed franccana capital uk LTDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Jul 2011
filed on: 27th, July 2011
| resolution
|
Free Download
(1 page)
|
(TM01) Thu, 21st Jul 2011 - the day director's appointment was terminated
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Jul 2011 - the day director's appointment was terminated
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jul 2011 new director was appointed.
filed on: 21st, July 2011
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 18th Jul 2011
filed on: 18th, July 2011
| resolution
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 7th, December 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(35 pages)
|