CH01 |
On June 1, 2021 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 10, 2022
filed on: 13th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2020 new director was appointed.
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Rivermead House Homerton High Street London E9 5QT to 85 Great Portland Street London W1W 7LT on June 15, 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, November 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 2, 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On April 6, 2018 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 22, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 22, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 22, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 26, 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 5, 2013. Old Address: 73 Rivermead House Homerton High Street London E9 5QT
filed on: 5th, November 2013
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, November 2013
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 22, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, December 2012
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed fakolujo & co. LIMITEDcertificate issued on 07/08/12
filed on: 7th, August 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
On May 9, 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 4, 2012
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 22, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 22, 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 22, 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(11 pages)
|
AP01 |
On September 7, 2011 new director was appointed.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2011 with full list of members
filed on: 15th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On October 30, 2009 secretary's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 26, 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(16 pages)
|