AP01 |
New director was appointed on 8th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th January 2024
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(31 pages)
|
CERTNM |
Company name changed cfc group LIMITEDcertificate issued on 23/02/23
filed on: 23rd, February 2023
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
CH01 |
On 25th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th May 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(105 pages)
|
TM01 |
Director's appointment terminated on 17th May 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 19th October 2021: 13896.55 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(11 pages)
|
CH01 |
On 31st January 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2021 to 31st December 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 18th, June 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th April 2021: 13915.07 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, May 2021
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2021: 13915.50 GBP
filed on: 15th, April 2021
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(90 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 29th, July 2020
| resolution
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(81 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, April 2020
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 23rd April 2020: 13948.61 GBP
filed on: 23rd, April 2020
| capital
|
Free Download
(10 pages)
|
CAP-SS |
Solvency Statement dated 01/04/20
filed on: 23rd, April 2020
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 23rd, April 2020
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, February 2020
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th February 2020: 13948.61 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(6 pages)
|
CH03 |
On 19th July 2019 secretary's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On 19th July 2019 secretary's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st July 2019, company appointed a new person to the position of a secretary
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, February 2019
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 8th February 2019: 13754.13 GBP
filed on: 15th, February 2019
| capital
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(42 pages)
|
CH04 |
Secretary's details changed on 23rd April 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd February 2018: 13577.23 GBP
filed on: 9th, April 2018
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th January 2018
filed on: 16th, January 2018
| resolution
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, January 2018
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(3 pages)
|
AP04 |
On 1st August 2017, company appointed a new person to the position of a secretary
filed on: 11th, September 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th June 2017: 14109.18 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 20th June 2017
filed on: 21st, July 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 105 Wigmore Street London W1U 1QY United Kingdom on 30th June 2017 to 85 Gracechurch Street London EC3V 0AA
filed on: 30th, June 2017
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, June 2017
| resolution
|
Free Download
(64 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(41 pages)
|
AA01 |
Current accounting period shortened from 31st March 2018 to 30th September 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|