CS01 |
Confirmation statement with updates September 28, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed flickwicks LTD.certificate issued on 20/06/23
filed on: 20th, June 2023
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed a c provisions LIMITEDcertificate issued on 22/02/23
filed on: 22nd, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 15 Lyncroft Crescent Layton Blackpool Lancashire FY3 7ER. Change occurred on February 21, 2023. Company's previous address: 15 Savage Road Chatham Kent ME5 8DZ England.
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 15, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 5, 2019
filed on: 5th, February 2019
| resolution
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: February 4, 2019) of a secretary
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 4, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Savage Road Chatham Kent ME5 8DZ. Change occurred on November 1, 2017. Company's previous address: Kemp House, 152-160 City Road London EC1V 2NX.
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 28, 2015: 10.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House, 152-160 City Road London EC1V 2NX. Change occurred on October 23, 2014. Company's previous address: 89 Ryde Close Chatham ME57QJ United Kingdom.
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2014
| incorporation
|
|