AA |
Dormant company accounts made up to December 31, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 17, 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on April 28, 2021
filed on: 5th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA to Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU on April 28, 2021
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 5, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 5, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 5, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 5, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 16, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 13, 2013. Old Address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH
filed on: 13th, March 2013
| address
|
Free Download
(2 pages)
|
AP04 |
On March 13, 2013 - new secretary appointed
filed on: 13th, March 2013
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 2nd, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 12, 2011. Old Address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 12th, July 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 26, 2011
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 24, 2011
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 24, 2011 new director was appointed.
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2011 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to December 31, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 27th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed freeab invest LIMITEDcertificate issued on 27/05/10
filed on: 27th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 20, 2010 to change company name
change of name
|
|
AP01 |
On May 21, 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 17, 2010: 100.00 GBP
filed on: 19th, May 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2010
| incorporation
|
Free Download
(23 pages)
|