GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 31st Dec 2018 to Sun, 31st Mar 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jan 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2017. New Address: 4th Floor 100 Fenchurch Street London EC3M 5JD. Previous address: 4th Floor 100 Fenchurch Street London EC3M 5JD England
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th Jan 2017. New Address: 4th Floor 100 Fenchurch Street London EC3M 5JD. Previous address: Third Floor 111 Charterhouse Street London EC1M 6AW
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Thu, 25th Aug 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, January 2016
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Aug 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 14th Nov 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed spfc services LTDcertificate issued on 13/11/13
filed on: 13th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 25th Oct 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Aug 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st Aug 2013: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2012
| incorporation
|
Free Download
(36 pages)
|