GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-01
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 54 Curtis Wood Park Road Herne Bay Kent CT6 7TZ. Change occurred on 2023-03-02. Company's previous address: 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-01
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-08-15
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 7th, July 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 070059700001 in full
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-09-01
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 424 Margate Road Westwood Ramsgate Kent CT12 6SJ. Change occurred on 2021-09-08. Company's previous address: 15, the Terrace, Canterbury, Kent the Terrace Canterbury CT2 7AJ England.
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-11
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-11
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-11
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070059700001, created on 2021-04-01
filed on: 1st, April 2021
| mortgage
|
Free Download
(35 pages)
|
AA01 |
Current accounting period extended from 2020-09-30 to 2020-12-31
filed on: 4th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-01
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-02-18
filed on: 18th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2019-09-01
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-01
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-29
filed on: 29th, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NM01 |
Change of name by resolution
filed on: 29th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed PHISH5 operations LIMITEDcertificate issued on 29/06/18
filed on: 29th, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-29
filed on: 29th, June 2018
| resolution
|
Free Download
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 8th, May 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 15, the Terrace, Canterbury, Kent the Terrace Canterbury CT2 7AJ. Change occurred on 2018-03-28. Company's previous address: 175 High Street Tonbridge Kent TN9 1BX.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-01
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-01
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-09-30 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-01
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-01
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-09: 1.00 GBP
capital
|
|
CERTNM |
Company name changed fancytree LIMITEDcertificate issued on 25/09/14
filed on: 25th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-25
filed on: 25th, September 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-01
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-17: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-01
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-01
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 16th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-01
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-08-01 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-08-01
filed on: 7th, October 2010
| officers
|
Free Download
(1 page)
|
288a |
On 2009-09-15 Secretary appointed
filed on: 15th, September 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/09/2009 from 175 high street tonbridge kent TN9 1BX
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-09-15 Director appointed
filed on: 15th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-09-02 Appointment terminated director
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2009
| incorporation
|
Free Download
(9 pages)
|