AD01 |
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on Thursday 27th July 2023
filed on: 27th, July 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Praed Street Suite 266 London W2 1NS England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on Tuesday 6th December 2022
filed on: 6th, December 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 King Street Manchester M2 4NH England to 61 Praed Street Suite 266 London W2 1NS on Saturday 5th February 2022
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Praed Street Suite 266 61 Praed Street London W2 1NS England to 76 King Street Manchester M2 4NH on Wednesday 13th May 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th October 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 22nd August 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 23rd, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Principal House Guardian Avenue North Stifford Grays Essex RM16 5US to 61 Praed Street Suite 266 61 Praed Street London W2 1NS on Tuesday 1st September 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 28th June 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st July 2015
filed on: 22nd, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th April 2015.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th April 2014
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 28th July 2014
filed on: 28th, July 2014
| resolution
|
|
NM01 |
Resolution of change of name
filed on: 28th, July 2014
| change of name
|
|
CERTNM |
Company name changed fides corporate services LIMITEDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 28th June 2014 with full list of members
filed on: 27th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 7th November 2013 from 7 Tamar Drive Aveley Essex RM15 4LU England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 28th June 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Friday 5th July 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 28th June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|