GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 27th, February 2022
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed fernweh solutions LTDcertificate issued on 25/01/22
filed on: 25th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On October 5, 2021 director's details were changed
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on October 12, 2021. Company's previous address: 44 Eastleigh Avenue Harrow HA2 0UG England.
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 13, 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 24th, February 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2019
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 25th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 11th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 4th, June 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed fernweh tours LTDcertificate issued on 18/05/15
filed on: 18th, May 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on May 13, 2015: 1.00 GBP
|
capital |
|