AD01 |
Registered office address changed from PO Box 11248 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB England to 18 Westminster Drive Radcliffe-on-Trent Nottingham NG12 2NL on Tuesday 9th April 2024
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box PO Box 112 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB England to PO Box 11248 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB on Wednesday 19th July 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a Tilford Road Hindhead GU26 6TD England to PO Box 11248 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB on Wednesday 19th July 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 26th, June 2023
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, June 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ to 1a Tilford Road Hindhead GU26 6TD on Thursday 1st June 2023
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st May 2023.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(12 pages)
|
SH01 |
876344.00 GBP is the capital in company's statement on Saturday 31st December 2016
filed on: 21st, January 2022
| capital
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on Wednesday 8th December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Friday 30th October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 10th April 2019.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 19th September 2017 - new secretary appointed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 19th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on Monday 1st August 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 1st August 2016 - new secretary appointed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 23rd January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(7 pages)
|
CH03 |
On Friday 5th February 2016 secretary's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 5th February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th July 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th July 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 23rd January 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2015
| resolution
|
|
SH01 |
376334.00 GBP is the capital in company's statement on Monday 22nd December 2014
filed on: 11th, February 2015
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 13th February 2014 from Totemic House Springfield Business Park Springfield Road Grantham Lincolnshire NG31 7BG
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1334.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
TM01 |
Director appointment termination date: Thursday 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 19th August 2013 from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX
filed on: 19th, August 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Thursday 31st January 2013.
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, March 2012
| resolution
|
Free Download
(38 pages)
|
SH01 |
1334.00 GBP is the capital in company's statement on Thursday 22nd March 2012
filed on: 29th, March 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 23rd January 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 23rd January 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 16th, February 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed go 2 frame LIMITEDcertificate issued on 16/02/10
filed on: 16th, February 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 23rd January 2010 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 6th November 2009
filed on: 6th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Saturday 17th October 2009 from 169 Cromford Road Langley Mill Nottingham Nottinghamshire NG16 4EU
filed on: 17th, October 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 26th February 2009
filed on: 26th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Tuesday 24th February 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 11th March 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on Wednesday 23rd January 2008. Value of each share 1 £, total number of shares: 200.
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on Wednesday 23rd January 2008. Value of each share 1 £, total number of shares: 200.
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 28th January 2008 New secretary appointed;new director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 28th January 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 28th January 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/01/08 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Monday 28th January 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 28th January 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/08 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 28th January 2008 New secretary appointed;new director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2008
| incorporation
|
Free Download
(16 pages)
|