GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Apr 2021
filed on: 19th, April 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 16th Apr 2021. New Address: 6 Avenue Road F5 London N6 5DW. Previous address: 259 Kingsland Road London E2 8AS
filed on: 16th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 24th, November 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Nov 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 10th Nov 2019
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 10th Sep 2020. New Address: 259 Kingsland Road London E2 8AS. Previous address: 10 Wren Close London E16 1NA United Kingdom
filed on: 10th, September 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th Feb 2020. New Address: 10 Wren Close London E16 1NA. Previous address: Unit 3 Ibex House 2a Leytonstone Road Stratford London E15 1SE United Kingdom
filed on: 28th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 17th Feb 2020 director's details were changed
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Dec 2019. New Address: Unit 3 Ibex House 2a Leytonstone Road Stratford London E15 1SE. Previous address: C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA England
filed on: 17th, December 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Nov 2018
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Nov 2017 director's details were changed
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Nov 2017
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 18th Nov 2016. New Address: C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA. Previous address: 355a Barking Road London E6 1LA
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 12th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed 9FS LIMITEDcertificate issued on 17/11/14
filed on: 17th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 17th Nov 2014
filed on: 17th, November 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 100.00 GBP
|
capital |
|