CS01 |
Confirmation statement with no updates 2024/04/04
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 17th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/04
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/12/05.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 4th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/02
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/04/11
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/02
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 2nd, April 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Cadleigh Gardens Harborne Birmingham B17 0QB England on 2019/11/05 to 1849 Pershore Road Kings Norton Birmingham B30 3DJ
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/11/05 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 9th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/08/02
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 8 Oak Tree Lane Birmingham B29 6HX United Kingdom on 2018/07/31 to 49 Cadleigh Gardens Harborne Birmingham B17 0QB
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/10
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1849 Pershore Road Kings Norton Birmingham B30 3DJ England on 2017/11/13 to Flat 8 Oak Tree Lane Birmingham B29 6HX
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/01
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/12.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Cadleigh Gardens Birmingham B17 0QB England on 2016/12/13 to 1849 Pershore Road Kings Norton Birmingham B30 3DJ
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/12
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/12.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/12/12
filed on: 13th, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/10
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed fpi-inc LTDcertificate issued on 14/04/16
filed on: 14th, April 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/04/13
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/13.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2016/04/13 to 49 Cadleigh Gardens Birmingham B17 0QB
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/14
filed on: 12th, January 2016
| annual return
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/12
capital
|
|
AP01 |
New director appointment on 2016/01/07.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2016/01/07 to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 2015/10/20 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/10/20
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return up to 2014/10/18
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/20 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 2013/11/14
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/15
capital
|
|
CH01 |
On 2012/12/07 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/27 from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/18
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 6th, November 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2011
| incorporation
|
Free Download
(20 pages)
|