CS01 |
Confirmation statement with updates Fri, 5th Jan 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st May 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Feb 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Feb 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Feb 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Fri, 10th Jan 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 10th Jan 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087735700001, created on Fri, 8th Sep 2017
filed on: 13th, September 2017
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Nov 2014
filed on: 7th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Nov 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 5 St. John's Lane London EC1M 4BH United Kingdom on Fri, 7th Nov 2014 to 20-22 Wenlock Road London N1 7GU
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed flame asset management LIMITEDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 2nd Oct 2014
filed on: 2nd, October 2014
| resolution
|
|
AP03 |
On Wed, 1st Oct 2014, company appointed a new person to the position of a secretary
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|