AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th May 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Fairlawn Lark Hill Road Canewdon Rochford SS4 3RZ. Previous address: 53 Leamington Road Leamington Road Hockley Essex SS5 5HH England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Apr 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Apr 2021. New Address: Fairlawn Lark Hill Road Canewdon Rochford Essex SS4 3RZ. Previous address: 53 Leamington Road Hockley Essex SS5 5HH England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed falcon international beverages LTDcertificate issued on 06/10/15
filed on: 6th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Tue, 6th Oct 2015. New Address: 53 Leamington Road Hockley Essex SS5 5HH. Previous address: Ivydene Vange Park Road Basildon Essex SS16 5LA
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 53 Leamington Road Leamington Road Hockley Essex SS5 5HH. Previous address: 42 Plumberow Avenue Hockley Essex SS5 5AB England
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 6th May 2015 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Jun 2014: 100.00 GBP
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 6th May 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th May 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(22 pages)
|