AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 12th, September 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 24th, March 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023/03/06
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/12/12. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Previous address: Beacon House,113 Kingsway First Floor, Beacon House 113 Kingsway London WC2B 6PP England
filed on: 12th, December 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed flame distribution LIMITEDcertificate issued on 28/06/22
filed on: 28th, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates 2022/03/06
filed on: 20th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/13
filed on: 18th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/13
filed on: 17th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2022/03/14 director's details were changed
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, September 2021
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2021/09/16.
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/06
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/05/20
filed on: 20th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2021/02/16 - the day director's appointment was terminated
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 2nd, November 2020
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 2020/06/22. New Address: Beacon House,113 Kingsway First Floor, Beacon House 113 Kingsway London WC2B 6PP. Previous address: 12 Trade Street Cardiff CF10 5DT United Kingdom
filed on: 22nd, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/06/15 - the day director's appointment was terminated
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/06
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 24th, February 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/06
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 5th, February 2019
|
accounts |
Free Download
(11 pages)
|
TM02 |
2018/08/11 - the day secretary's appointment was terminated
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/13. New Address: 12 Trade Street Cardiff CF10 5DT. Previous address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
filed on: 13th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/05/29 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/25
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/05/29 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/05/25 director's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/25
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/05/25 director's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/06
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 13th, December 2017
|
accounts |
Free Download
(10 pages)
|
CH04 |
Secretary's details were changed on 2017/11/17
filed on: 17th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/16. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Previous address: 235 Old Marylebone Road London NW1 5QT
filed on: 16th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, February 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/06 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 9th, March 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016/03/08 director's details were changed
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/06 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 9th, December 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/08/11.
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/06/30. Originally it was 2014/03/31
filed on: 23rd, April 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/06 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/17
|
capital |
|
AP04 |
New secretary appointment on 2013/03/08
filed on: 8th, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2013
|
incorporation |
Free Download
(9 pages)
|