AA01 |
Current accounting reference period shortened from Sat, 31st May 2025 to Mon, 30th Sep 2024
filed on: 24th, July 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2024
filed on: 9th, July 2024
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Nov 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Dec 2021. New Address: Offices K15, Hastings House 15 Auckland Park Bletchley Milton Keynes MK1 1BU. Previous address: 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 15th Nov 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Oct 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Oct 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 17th Jun 2015: 200.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 17th Jun 2015. New Address: 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX. Previous address: 16 Nursery Court Kibworth Harcourt Leicester LE8 0EX
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 1st May 2015 secretary's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 22nd Aug 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 30th Mar 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 28th May 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Aug 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069176240001
filed on: 31st, October 2013
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to Tue, 28th May 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 29th Jul 2013: 200.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 3rd May 2013. Old Address: 6 Bedford Road Barton-Le-Clay Bedfordshire MK45 4JU
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 8th Sep 2011 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 28th May 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 28th May 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 28th May 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 30th Apr 2010 new director was appointed.
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, January 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed FS1 uk LIMITEDcertificate issued on 29/01/10
filed on: 29th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 20th Jan 2010 to change company name
change of name
|
|
288c |
Director and secretary's change of particulars
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(16 pages)
|