AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 4th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Second Floor 150-151 Fleet Street London EC4A 2DQ. Change occurred on Friday 9th August 2019. Company's previous address: Second Floor 4-5 Gough Square London EC4A 3DE.
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fugmann design LIMITEDcertificate issued on 06/06/19
filed on: 6th, June 2019
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 4th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 23rd November 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st November 2017.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th October 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st October 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Second Floor 4-5 Gough Square London EC4A 3DE. Change occurred on Wednesday 11th February 2015. Company's previous address: Third Floor 15 Poland Street London London W1F 8QE.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed kmad LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th October 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed fugmann design LIMITEDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th October 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th October 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|