AD01 |
New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on Saturday 9th April 2022. Company's previous address: 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR United Kingdom.
filed on: 9th, April 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd December 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd December 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th March 2020
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Monday 26th November 2018
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th November 2018
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th November 2017.
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th November 2017
filed on: 24th, November 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Monday 30th April 2018.
filed on: 12th, May 2017
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed 5FON brands LIMITEDcertificate issued on 11/04/17
filed on: 11th, April 2017
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, April 2017
|
incorporation |
Free Download
|