GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 Basinghall Street 17th Floor, City Tower London EC2V 5DE England on Mon, 18th Nov 2019 to Birchin Court 20 Birchin Lane London EC3V 9DJ
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Jun 2019 new director was appointed.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Jun 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 4th Mar 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from One Aldgate London EC3N 1RE England on Wed, 6th Mar 2019 to 40 Basinghall Street 17th Floor, City Tower London EC2V 5DE
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Feb 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Feb 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Feb 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Birchin Court 20 Birchin Lane London EC3V 9DJ on Wed, 15th Feb 2017 to One Aldgate London EC3N 1RE
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 3rd Feb 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jun 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Nov 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Nov 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed F2B tt company LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 10th Mar 2014. Old Address: Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jul 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jul 2013 new director was appointed.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 24th Jul 2013. Old Address: Rossano Ferretti Salon 17 St George Street London W1S 1FJ
filed on: 24th, July 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 1st May 2013. Old Address: Mrf Salon St. George Street London W1S 1FJ United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(8 pages)
|