GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 17, 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 17, 2020
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 9th, November 2020
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW to 51 Eastcheap London EC3M 1JP on February 7, 2020
filed on: 7th, February 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 5, 2019
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 5, 2019
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 6, 2019 new director was appointed.
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 29th, May 2019
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 26th, January 2018
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement December 14, 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control December 14, 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, December 2016
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 31, 2015
filed on: 8th, August 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 27th, July 2016
|
accounts |
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to September 17, 2015
filed on: 9th, February 2016
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return made up to September 17, 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 12th, November 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , Office 34 67-68 Hatton Garden, London, EC1N 8JY to 5 New Street Square London EC4A 3TW on August 17, 2015
filed on: 17th, August 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On December 13, 2014 new director was appointed.
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 13, 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On December 13, 2014 new director was appointed.
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed fabrily LTDcertificate issued on 19/12/14
filed on: 19th, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return made up to September 17, 2014 with full list of members
filed on: 29th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 13, 2014
filed on: 20th, May 2014
|
capital |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2013
|
incorporation |
|