AD01 |
New registered office address 10 Fleet Place London EC4M 7RB. Change occurred on July 28, 2022. Company's previous address: 10 Fleet Place London EC4M 7QS.
filed on: 28th, July 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Fleet Place London EC4M 7QS. Change occurred on March 14, 2022. Company's previous address: Redcentral 60 High Street Redhill Surrey RH1 1SH United Kingdom.
filed on: 14th, March 2022
|
address |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 12th, November 2021
|
accounts |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to June 30, 2020
filed on: 7th, May 2021
|
accounts |
Free Download
|
AA01 |
Previous accounting period shortened from June 30, 2021 to December 31, 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2020
filed on: 2nd, September 2020
|
accounts |
Free Download
(49 pages)
|
AA |
Group of companies' accounts made up to June 30, 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(49 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 24, 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 24, 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 29, 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(21 pages)
|
MR01 |
Registration of charge 099874530002, created on October 24, 2019
filed on: 31st, October 2019
|
mortgage |
Free Download
(64 pages)
|
AP01 |
On October 22, 2019 new director was appointed.
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2019
filed on: 30th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 3, 2019
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 19, 2019
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2018 (was June 30, 2019).
filed on: 9th, August 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 2, 2019 new director was appointed.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(83 pages)
|
SH01 |
Capital declared on July 11, 2018: 7796.25 GBP
filed on: 12th, July 2018
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 3, 2018: 7795.03 GBP
filed on: 4th, July 2018
|
capital |
Free Download
(6 pages)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on March 8, 2018: 7791.67 GBP
filed on: 20th, March 2018
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 31, 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(15 pages)
|
SH01 |
Capital declared on August 29, 2017: 7790.35 GBP
filed on: 23rd, January 2018
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(19 pages)
|
SH01 |
Capital declared on December 20, 2016: 7787.59 GBP
filed on: 24th, January 2017
|
capital |
Free Download
(15 pages)
|
AP01 |
On November 29, 2016 new director was appointed.
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to December 31, 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on July 14, 2016: 7770.14 GBP
filed on: 8th, September 2016
|
capital |
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, July 2016
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2016
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed frederick topco LIMITEDcertificate issued on 17/05/16
filed on: 17th, May 2016
|
change of name |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 13th, May 2016
|
change of name |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 18, 2016
filed on: 9th, March 2016
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, March 2016
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 18, 2016: 7132.75 GBP
filed on: 9th, March 2016
|
capital |
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2016
|
resolution |
Free Download
(63 pages)
|
AP01 |
On February 18, 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 18, 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 18, 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 18, 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099874530001, created on February 18, 2016
filed on: 24th, February 2016
|
mortgage |
Free Download
(59 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2016
|
incorporation |
Free Download
(29 pages)
|