MA |
Articles and Memorandum of Association
filed on: 9th, December 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, December 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, December 2023
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd November 2023: 100.00 GBP
filed on: 30th, November 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th July 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th July 2023. New Address: Unit 2B Morelands Court Hensting Lane Fishers Pond Winchester Hampshire SO50 7HH. Previous address: Unit 2B, Morelands Court Hensting Lane Fisheræs Pond Winchester Hampshire SO50 7HH England
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th May 2023. New Address: Unit 2B, Morelands Court Hensting Lane Fisheræs Pond Winchester Hampshire SO50 7HH. Previous address: 25 st Thomas Street Winchester Hampshire SO23 9HJ England
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077229480001, created on 26th April 2023
filed on: 5th, May 2023
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th April 2023. New Address: 25 st Thomas Street Winchester Hampshire SO23 9HJ. Previous address: 5 Faraday Office Park Faraday Road Basingstoke Hampshire RG24 8QB United Kingdom
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed flores mundi LIMITEDcertificate issued on 10/04/23
filed on: 10th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2023
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd April 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd April 2021. New Address: 5 Faraday Office Park Faraday Road Basingstoke Hampshire RG24 8QB. Previous address: The Long Barn South Winchester Golf Club Pitt Winchester Hampshire SO22 5QX United Kingdom
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th September 2017. New Address: The Long Barn South Winchester Golf Club Pitt Winchester Hampshire SO22 5QX. Previous address: Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY
filed on: 27th, September 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates 29th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2014: 3.00 GBP
capital
|
|
TM01 |
15th July 2014 - the day director's appointment was terminated
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2013: 3 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st July 2012 to 31st December 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th July 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd August 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd August 2012 - the day director's appointment was terminated
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th September 2011
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
13th September 2011 - the day director's appointment was terminated
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Long Barn South Winchester Golf Club, Pitt Winchester Hampshire SO22 5QX United Kingdom on 7th September 2011
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|