AD01 |
Change of registered address from Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 4th September 2021 to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU
filed on: 4th, September 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Great Queen Street Covent Garden London WC2B 5AH on 23rd August 2021 to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU
filed on: 23rd, August 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2021
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th May 2021
filed on: 20th, May 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 3rd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th October 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th October 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 31st October 2016
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th October 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2016
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st October 2016
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th September 2017
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th September 2017
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th September 2017
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th September 2017
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 30th, August 2017
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th June 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2015
filed on: 20th, October 2015
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed fluency solutions LIMITEDcertificate issued on 30/04/15
filed on: 30th, April 2015
|
change of name |
Free Download
|
AA |
Small company accounts made up to 30th June 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 31st December 2014
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2014
filed on: 29th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th October 2014: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 1st October 2014
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2013
filed on: 15th, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 4th, April 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 York Gate London NW1 4QS on 17th December 2012
filed on: 17th, December 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 26th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 26th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 26th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2012
filed on: 17th, October 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 17th November 2011 director's details were changed
filed on: 17th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2011
filed on: 17th, October 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 1st September 2011 director's details were changed
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 23rd, February 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2010
filed on: 22nd, October 2010
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 16th August 2010
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 21st, December 2009
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2009
filed on: 25th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, November 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 30/06/2009
filed on: 24th, November 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, October 2008
|
incorporation |
Free Download
(15 pages)
|