PSC05 |
Change to a person with significant control 2023/10/17
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/17
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/10/16. New Address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Previous address: Fifth Floor 11 Leadenhall Street London EC3V 1LP England
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/26
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/26
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/10/08 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/02/26
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 4th, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020/05/26 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/29 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/26
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 7th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/02/26
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019/03/07
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/26
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2018/02/21 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/02/19 - the day director's appointment was terminated
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
2017/12/27 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/02/26
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/26
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2016/02/27
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/26 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/08
capital
|
|
CERTNM |
Company name changed fpss (ef) LIMITEDcertificate issued on 30/10/15
filed on: 30th, October 2015
| change of name
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/02/26
filed on: 22nd, April 2015
| document replacement
|
Free Download
|
AD01 |
Address change date: 2015/03/24. New Address: Fifth Floor 11 Leadenhall Street London EC3V 1LP. Previous address: 80 Coleman Street London EC2R 5BJ
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/26 with full list of members
filed on: 2nd, March 2015
| annual return
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/26
filed on: 27th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/26.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/26.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/26.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/26.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/02
capital
|
|