CS01 |
Confirmation statement with no updates 15th October 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 15th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th October 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fni LIMITEDcertificate issued on 15/09/22
filed on: 15th, September 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Park Business Centre Wood Lane Birmingham B24 9QR United Kingdom on 14th September 2022 to C/O Forensix, Fort Dunlop Fort Parkway Birmingham B24 9FE
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fort Dunlop Fort Parkway Birmingham B24 9FE on 30th December 2017 to Park Business Centre Wood Lane Birmingham B24 9QR
filed on: 30th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2017
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st October 2016 to 31st May 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 80.00 GBP
capital
|
|
AD01 |
Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA England on 21st February 2014
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Graphic House 15 - 18 New Road Willenhall West Midlands WV13 2BG on 8th January 2014
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th October 2013: 80.00 GBP
capital
|
|
CERTNM |
Company name changed financial negotiation & investigations LIMITEDcertificate issued on 08/10/13
filed on: 8th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 8th October 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed syfour LIMITEDcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 18th September 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Ground Floor Dudley House Millfields Road Wolverhampton West Midlands WV4 6JE England on 19th September 2013
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2012
| incorporation
|
Free Download
(14 pages)
|