AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 3, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 10, 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London London EC1V 2NX to 124 City Road London EC1V 2NX on May 20, 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 4385 08938662: Companies House Default Address Cardiff CF14 8LH to Kemp House 152-160 City Road London London EC1V 2NX on October 26, 2021
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 3, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 8, 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 97 Image Court Maxwell Road Romford Essex RM7 0FL England to Kemp House 160 City Road Clerkenwell London EC1V 2NX on August 4, 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 27, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 3, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 27, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 97 97 Image Court Maxwell Road Romford Essex RM1 0FL England to 97 Image Court Maxwell Road Romford Essex RM7 0FL on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mae House Marlboro Business Centre 96 George Lane London E18 1AD to 97 97 Image Court Maxwell Road Romford Essex RM1 0FL on October 31, 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 10, 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 20, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 28, 2015 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 28, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Lexington Street Soho London W1F 0LH to Mae House Marlboro Business Centre 96 George Lane London E18 1AD on December 22, 2014
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed monza F4H LTDcertificate issued on 15/10/14
filed on: 15th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to June 25, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 25, 2014: 10.00 GBP
capital
|
|
CH01 |
On March 13, 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|