CS01 |
Confirmation statement with no updates Monday 5th February 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 26th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th February 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed fooltrans LTDcertificate issued on 04/01/23
filed on: 4th, January 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th February 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd March 2022
filed on: 3rd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Carnac Drive Dawlish EX7 0FB England to 18 Flay Field Tithebarn Exeter EX1 3YA on Thursday 3rd March 2022
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th February 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th August 2020
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 2nd July 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd July 2020
filed on: 2nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ap 12 the Wharf Dock Head Road Chatham Kent ME4 4ZL England to 19 Carnac Drive Dawlish EX7 0FB on Thursday 2nd July 2020
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 1st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th January 2020
filed on: 26th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th February 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 26th March 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 4th, October 2017
|
accounts |
Free Download
(2 pages)
|
AP03 |
On Thursday 25th May 2017 - new secretary appointed
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Rosebank Gardens Northfleet Gravesend Kent DA11 8RZ England to Ap 12 the Wharf Dock Head Road Chatham Kent ME4 4ZL on Wednesday 1st March 2017
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 27th February 2017 director's details were changed
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Darwin Rise Northfleet Gravesend Kent DA11 8FJ England to 12 Rosebank Gardens Northfleet Gravesend Kent DA11 8RZ on Tuesday 2nd August 2016
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2016 to Sunday 31st January 2016
filed on: 6th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56 Springhead Parkway Northfleet Gravesend DA11 8BF England to 15 Darwin Rise Northfleet Gravesend Kent DA11 8FJ on Thursday 28th May 2015
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th February 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|