AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th July 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed fine pack uk LTD.certificate issued on 24/02/23
filed on: 24th, February 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Saturday 30th July 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Friday 31st December 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to C/O Fruition Accountancy Unit 4 Three Spires House Station Road Lichfield WS13 6HX on Thursday 3rd February 2022
filed on: 3rd, February 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 30th July 2021
filed on: 30th, July 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 26th July 2021
filed on: 30th, July 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 26th July 2021
filed on: 30th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th July 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 20th April 2021
filed on: 25th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Nwms Center 31 Southampton Row Office 4.19, 4th Floor London WC1B 5HJ England to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on Friday 25th June 2021
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th February 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th December 2020
filed on: 2nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th December 2020 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th December 2020.
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th December 2020
filed on: 25th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2020
|
incorporation |
Free Download
(11 pages)
|