CS01 |
Confirmation statement with updates May 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 3, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 6, 2022: 15.00 GBP
filed on: 3rd, August 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, May 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2021
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 3, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates October 3, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070605150002, created on May 6, 2020
filed on: 19th, May 2020
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 070605150001, created on May 6, 2020
filed on: 13th, May 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to 128 Southwark Street London SE1 0SW on December 16, 2019
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On February 8, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 8, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 24, 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 14 Bath Road Wick Bristol Gloucestershire BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on October 2, 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Fd Works Limited 8B Greenway Farm Bath Road Bristol Gloucestershire BS30 5RL to Unit 14 Bath Road Wick Bristol Gloucestershire BS30 5RL on October 2, 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on October 2, 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 6, 2016 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 5, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 29, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 14, 2016: 14.00 GBP
capital
|
|
SH01 |
Capital declared on May 1, 2015: 14.00 GBP
filed on: 5th, January 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2016
| resolution
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Ugli Campus 56 Wood Lane London W12 7SB to C/O Fd Works Limited 8B Greenway Farm Bath Road Bristol Gloucestershire BS30 5RL on September 21, 2015
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from March 31, 2015 to April 30, 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
Free Download
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
TM02 |
Secretary appointment termination on January 1, 2014
filed on: 5th, May 2015
| officers
|
Free Download
|
CONNOT |
Change of name notice
filed on: 19th, April 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed penny campbell LIMITEDcertificate issued on 19/04/15
filed on: 19th, April 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 29, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On August 18, 2012 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2012 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 29, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 29, 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(7 pages)
|
AP03 |
On April 13, 2012 - new secretary appointed
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 30, 2011. Old Address: One Lyric Square Hammersmith London W6 0NB United Kingdom
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 29, 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 29, 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2010 to March 31, 2010
filed on: 11th, March 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2009
| incorporation
|
Free Download
(18 pages)
|