PSC04 |
Change to a person with significant control June 27, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite One, Whitehouse Farm Leamside Houghton Le Spring Durham DH4 6QJ England to Unit B4 Lake Road Houghton Le Spring DH5 8BJ on January 27, 2021
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2019 to August 31, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to September 30, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 14, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2016: 2000.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 10, 2016
filed on: 12th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 22, 2015 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Bishops Wynd Houghton Le Spring Tyne and Wear DH5 8GA to Suite One, Whitehouse Farm Leamside Houghton Le Spring Durham DH4 6QJ on February 11, 2016
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2015
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 22, 2015: 2000.00 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, January 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to June 14, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 14, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 11, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 14, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 25, 2013. Old Address: 7 Bishops Wynd Houghton Le Spring Durham Tyne & Wear DH5 8GA United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 14, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 10th, March 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fabtek LIMITEDcertificate issued on 04/07/11
filed on: 4th, July 2011
| change of name
|
Free Download
(3 pages)
|
CH01 |
On April 5, 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 14, 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 1, 2010 new director was appointed.
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2010
| incorporation
|
Free Download
(22 pages)
|