DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/30
filed on: 27th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/01
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/30
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 30th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/01
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 2022/07/01 to 2 Fouberts Place London W1F 7PA
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed FREE2 securities LIMITEDcertificate issued on 30/11/21
filed on: 30th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2021/11/24.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/09/30
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/01
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/01
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 120797070001, created on 2019/11/11
filed on: 15th, November 2019
|
mortgage |
Free Download
(56 pages)
|
CH01 |
On 2019/10/21 director's details were changed
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 King William Street London EC4N 7AF United Kingdom on 2019/10/21 to New Derwent House 69-73 Theobalds Road London WC1X 8TA
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/07/31
filed on: 17th, July 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/07/17
filed on: 17th, July 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 2nd, July 2019
|
incorporation |
Free Download
(20 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/07/02
|
capital |
|