AA |
Micro company accounts made up to 2023-01-31
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-04-27
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-02-16
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 29th, October 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed emmie faust & co LIMITEDcertificate issued on 18/07/22
filed on: 18th, July 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-02-16
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-20
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-05
filed on: 5th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-21
filed on: 21st, January 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-01-20
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 10 Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-06-01
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-01
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 18th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-01-20
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-09
filed on: 9th, September 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, April 2019
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2019-01-20
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-15
filed on: 15th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-11
filed on: 11th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2018-01-20
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-20
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016-11-29 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit Ten Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH England to Unit 10 Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH on 2016-11-29
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-11-10 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit Two Puma Court Kings Business Park Knowsley Liverpool Merseyside L34 1PJ England to Unit Ten Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH on 2016-11-10
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-11-10 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-15
filed on: 15th, August 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-02
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-20 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(29 pages)
|