TM02 |
Secretary appointment termination on July 1, 2023
filed on: 15th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE on November 28, 2022
filed on: 28th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 4th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 15th, July 2015
|
accounts |
Free Download
(6 pages)
|
CH03 |
On May 27, 2015 secretary's details were changed
filed on: 26th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2015 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 18, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 7th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 29, 2014 with full list of members
filed on: 24th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT
filed on: 29th, May 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 29, 2013 with full list of members
filed on: 6th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 12th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 29, 2012 with full list of members
filed on: 4th, July 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 8th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 29, 2011 with full list of members
filed on: 6th, June 2011
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 25th, February 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 29, 2010 with full list of members
filed on: 16th, September 2010
|
annual return |
Free Download
(14 pages)
|
CH01 |
On March 23, 2009 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 18th, May 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to June 18, 2009
filed on: 18th, June 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 13th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to September 15, 2008
filed on: 15th, September 2008
|
annual return |
Free Download
(5 pages)
|
288a |
On July 15, 2007 New director appointed
filed on: 15th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 15, 2007 New director appointed
filed on: 15th, July 2007
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, July 2007
|
incorporation |
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, July 2007
|
incorporation |
Free Download
(12 pages)
|
288a |
On July 5, 2007 New secretary appointed
filed on: 5th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 5, 2007 Secretary resigned
filed on: 5th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 5, 2007 New secretary appointed
filed on: 5th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 5, 2007 Secretary resigned
filed on: 5th, July 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed freestore LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed freestore LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
|
change of name |
Free Download
(3 pages)
|
287 |
Registered office changed on 29/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT
filed on: 29th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On June 29, 2007 Director resigned
filed on: 29th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT
filed on: 29th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On June 29, 2007 Director resigned
filed on: 29th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: 41 chalton street london NW1 1JD
filed on: 26th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: 41 chalton street london NW1 1JD
filed on: 26th, June 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2007
|
incorporation |
Free Download
(17 pages)
|