GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Mar 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed fountech solutions uk LIMITEDcertificate issued on 22/12/21
filed on: 22nd, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Apr 2019
filed on: 21st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 20th Apr 2021
filed on: 20th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Apr 2021 director's details were changed
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Fri, 9th Apr 2021 to Amelia House Crescent Road Worthing West Sussex BN11 1RL
filed on: 9th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Mar 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 5th Feb 2020
filed on: 5th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2019
|
incorporation |
Free Download
(27 pages)
|