CS01 |
Confirmation statement with no updates February 9, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9-11 Vittoria Street Birmingham B1 3nd. Change occurred on September 22, 2023. Company's previous address: Office Suite 277 95 Spencer Street Birmingham West Midlands B18 6DA England.
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed FREE2FLOW biofield quantum therapies & psychological coaching LIMITEDcertificate issued on 13/03/23
filed on: 13th, March 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Office Suite 277 95 Spencer Street Birmingham West Midlands B18 6DA. Change occurred on June 26, 2020. Company's previous address: Office Suite 227 95 Spencer Street Birmingham West Midlands B18 6DA England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 14, 2020
filed on: 14th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Office Suite 227 95 Spencer Street Birmingham West Midlands B18 6DA. Change occurred on January 13, 2020. Company's previous address: Suite 418 95 Spencer Street Birmingham West Midlands B18 6DA England.
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 8, 2019
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Suite 418 95 Spencer Street Birmingham West Midlands B18 6DA. Change occurred on November 8, 2019. Company's previous address: St Helens House 23-31 Vittoria Street Hockley Birmingham West Midlands.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 10, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2016: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address St Helens House 23-31 Vittoria Street Hockley Birmingham West Midlands. Change occurred on July 24, 2015. Company's previous address: 19 Fairway Road Oldbury B68 8BE England.
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 13, 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 26, 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 26, 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on October 2, 2014: 4.00 GBP
capital
|
|