CS01 |
Confirmation statement with no updates 4th April 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 6th February 2017. New Address: 30 Finchingfield Avenue Woodford Green London IG8 7JW. Previous address: C/O Freshfaze Ltd 49 Queen Street Queen Street Redcar TS10 1BE England
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd November 2016. New Address: C/O Freshfaze Ltd 49 Queen Street Queen Street Redcar TS10 1BE. Previous address: C/O Freshfaze Ltd 24 Holborn Viaduct London EC1A 2BN England
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th November 2015. New Address: C/O Freshfaze Ltd 24 Holborn Viaduct London EC1A 2BN. Previous address: 49 Queen Street Redcar Cleveland TS10 1BE
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2015 with full list of members
filed on: 13th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2015: 1.00 GBP
capital
|
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 13th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 23rd February 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2015. New Address: 49 Queen Street Redcar Cleveland TS10 1BE. Previous address: 24 Warren Court Chigwell IG7 5EW United Kingdom
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 29th May 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Queen Street Redcar TS10 1BE on 29th May 2014
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(1 page)
|
CH01 |
On 18th September 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
5th September 2012 - the day secretary's appointment was terminated
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(25 pages)
|