AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 2, Leavesden Lodge 1a Leavesden Road Prohal Watford WD24 5FR. Change occurred on July 12, 2023. Company's previous address: Iveco House Station Road Co Prohal Watford WD17 1ET England.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 2, 2022
filed on: 2nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Iveco House Station Road Co Prohal Watford WD17 1ET. Change occurred on June 21, 2020. Company's previous address: 1 Station Road Co Prohal Watford WD17 1EU England.
filed on: 21st, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Station Road Co Prohal Watford WD17 1EU. Change occurred on June 10, 2020. Company's previous address: C/O Prohal 54 Clarendon Road Watford WD17 1DU United Kingdom.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 5, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2018
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Prohal 54 Clarendon Road Watford WD17 1DU. Change occurred on July 12, 2019. Company's previous address: Suite 16 Exhibition House Addison Bridge Place Kensington London W14 8XP.
filed on: 12th, July 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083592910001, created on December 20, 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083592910002, created on December 20, 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2016: 1.00 GBP
filed on: 21st, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 8th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2013
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed flexcrown LIMITEDcertificate issued on 30/01/13
filed on: 30th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 30, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on January 29, 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(36 pages)
|