AA01 |
Previous accounting period shortened to 2023/06/29
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O First4Freelancers Ltd 3 Lloyd's Avenue London EC3N 3DS on 2024/02/27 to 88 North Street Hornchurch RM11 1SR
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/18.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/07/18.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 4th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/05
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/05/16
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/16.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/05
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/07
filed on: 7th, May 2021
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/03/03
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/05
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 13th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/03
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/03/03
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/02
filed on: 18th, January 2021
| confirmation statement
|
Free Download
|
AD01 |
Change of registered address from 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 2020/11/16 to 3 Lloyd's Avenue London EC3N 3DS
filed on: 16th, November 2020
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/14
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/20
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/13
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 10th, June 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2019/05/21
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 2019/05/28 to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
filed on: 28th, May 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/10.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/20
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/13
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/09/20
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/02/14
filed on: 14th, February 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, February 2018
| change of name
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/06/28
filed on: 27th, July 2017
| capital
|
Free Download
(8 pages)
|
CH01 |
On 2017/06/28 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2017
| incorporation
|
Free Download
(27 pages)
|