AP01 |
New director was appointed on 2024-01-01
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-01
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-01
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-01
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2023-07-01
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-29
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-31
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 9th, March 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-04
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-01-01
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Great Burgh Burgh Heath Epsom Surrey KT18 5UZ. Change occurred on 2020-10-13. Company's previous address: 344-354 Gray's Inn Road London WC1X 8BP England.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed faxi LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, February 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-01
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-12-12
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-09-30 to 2019-03-31
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution of allotment of securities
filed on: 29th, August 2019
| resolution
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2019-07-05) of a secretary
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 344-354 Gray's Inn Road London WC1X 8BP. Change occurred on 2019-07-15. Company's previous address: 251 Gray's Inn Road London WC1X 8QT England.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, June 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2019-04-30: 1046.83 GBP
filed on: 23rd, May 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, May 2019
| resolution
|
Free Download
(49 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 22nd, May 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-04-30
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-04-30: 576.24 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 251 Gray's Inn Road London WC1X 8QT. Change occurred on 2019-03-04. Company's previous address: Unit 23 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 27th, February 2019
| accounts
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: 2019-01-09) of a secretary
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-10-18
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 5th, December 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-01
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-09-14: 49340.00 GBP
filed on: 9th, October 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, October 2017
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2017-09-14
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-13 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-09-13 secretary's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-09-13 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-08
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 23 Canalot Studios 222 Kensal Road London W10 5BN. Change occurred on 2017-02-09. Company's previous address: Suffolk House 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-18
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 3rd, November 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 3rd, November 2016
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 2016-09-14
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-31
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-09-05) of a secretary
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-14
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-14: 384.66 GBP
filed on: 24th, February 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-08
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 276.76 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-05
filed on: 22nd, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-22: 150252.39 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2014-05-31 (was 2014-09-30).
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-02-19 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-05
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-25
filed on: 25th, May 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-03-11: 276.76 GBP
filed on: 19th, March 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 19th, March 2014
| resolution
|
Free Download
(36 pages)
|
SH02 |
Sub-division of shares on 2014-01-21
filed on: 5th, March 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-11: 235.25 GBP
filed on: 25th, February 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-02-19
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-19
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-19
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2014-07-31 to 2014-05-31
filed on: 9th, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(7 pages)
|