AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 25th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 2nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 25th April 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Change occurred on Thursday 19th March 2020. Company's previous address: 93-97 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ.
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th April 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Tuesday 7th April 2015
filed on: 16th, June 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 7th April 2015
filed on: 16th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 16th, June 2015
| resolution
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th April 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 26th March 2014 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th April 2015.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th April 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 17th May 2013 from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fresco borough market LTDcertificate issued on 17/10/12
filed on: 17th, October 2012
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 18th July 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2012
| incorporation
|
Free Download
(22 pages)
|