AA |
Micro company accounts made up to 2023-06-30
filed on: 15th, January 2024
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2023-12-18 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-18
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-18
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-08-29: 136.36 GBP
filed on: 29th, November 2023
| capital
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-06-22
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed flabba LIMITEDcertificate issued on 03/05/23
filed on: 3rd, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2023-05-02
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2022-10-07
filed on: 2nd, November 2022
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, November 2022
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-07
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-10-07: 127.27 GBP
filed on: 21st, October 2022
| capital
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, October 2022
| incorporation
|
Free Download
(50 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 20th, October 2022
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Platform New Station Street Leeds LS1 4JB. Change occurred on 2022-09-28. Company's previous address: 58 Hunt Road Poole Dorset BH15 3QF United Kingdom.
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-22
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-22
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 58 Hunt Road Poole Dorset BH15 3QF. Change occurred on 2020-12-02. Company's previous address: 94 Florence Road Poole Dorset BH14 9JG.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-12-02
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-02 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-22
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, February 2019
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2019
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-06-22
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-22
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-22
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-22
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-22
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-08-01
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Georgina Court Arlington Road Twickenham TW1 2AT England on 2014-04-30
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-06-29
filed on: 15th, February 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 85 Smallwood Road London SW17 0TN England on 2013-11-23
filed on: 23rd, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-23
filed on: 23rd, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-22
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-18
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-26
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|