CH01 |
On 2023/10/20 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2023/04/18
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/04/18
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, July 2022
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed firedrake LIMITEDcertificate issued on 01/07/22
filed on: 1st, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2022/06/15
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/06/15
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 11th, May 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2021/05/13 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/13 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/13 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Whitelodge Earleswood, 4 Cobham Surrey KT11 2BZ England on 2021/04/16 to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
SH01 |
5004.00 GBP is the capital in company's statement on 2020/12/21
filed on: 23rd, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2020/05/29 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/14 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/05.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/05.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/14.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/14.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/08/12
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2019/08/125000.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Lloyd's Avenue London EC3N 3DS England on 2019/09/02 to Whitelodge Earleswood, 4 Cobham Surrey KT11 2BZ
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/12
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/12
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/08/12
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/12
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/05/10 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/10 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, March 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 31 Harrisons Rise Croydon CR0 4LL on 2019/02/14 to 3 Lloyd's Avenue London EC3N 3DS
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/05/30 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/30 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2018/05/21
filed on: 15th, June 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/02/07
filed on: 7th, February 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/05/24.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, February 2017
| resolution
|
Free Download
(42 pages)
|
SH01 |
1.43 GBP is the capital in company's statement on 2017/02/04
filed on: 16th, February 2017
| capital
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 2nd, February 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013/05/10 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/10
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/10
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/10
filed on: 8th, June 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/12/08.
filed on: 8th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(8 pages)
|