AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 8th Nov 2022 new director was appointed.
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 080973760006, created on Thu, 22nd Sep 2022
filed on: 27th, September 2022
|
mortgage |
Free Download
(83 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Jun 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 080973760005, created on Mon, 14th Dec 2020
filed on: 21st, December 2020
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 080973760004, created on Mon, 14th Dec 2020
filed on: 21st, December 2020
|
mortgage |
Free Download
(83 pages)
|
MR05 |
All of the property or undertaking has been released from charge 080973760002
filed on: 8th, December 2020
|
mortgage |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, November 2020
|
incorporation |
Free Download
(42 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 29th Sep 2020
filed on: 29th, September 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 7th Feb 2020. New Address: 25 Wilton Road London SW1V 1LW. Previous address: Second Floor 38 st. Martin's Lane London WC2N 4ER
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 080973760003, created on Tue, 6th Aug 2019
filed on: 9th, August 2019
|
mortgage |
Free Download
(163 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 080973760002, created on Wed, 13th Feb 2019
filed on: 13th, February 2019
|
mortgage |
Free Download
(160 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, December 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(26 pages)
|
CH01 |
On Thu, 22nd Jun 2017 director's details were changed
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2017. New Address: Second Floor 38 st. Martin's Lane London WC2N 4ER. Previous address: First Floor 8-10 Dryden Street London WC2E 9NA England
filed on: 9th, January 2017
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jun 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Wed, 11th May 2016 new director was appointed.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, December 2015
|
auditors |
Free Download
(1 page)
|
MR01 |
Registration of charge 080973760001, created on Mon, 30th Nov 2015
filed on: 30th, November 2015
|
mortgage |
Free Download
(69 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2015
|
resolution |
Free Download
|
AD01 |
Address change date: Mon, 9th Nov 2015. New Address: First Floor 8-10 Dryden Street London WC2E 9NA. Previous address: 8-10 Dryden Street 2nd Floor Covent Garden Westminster WC2E 9NA
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Nov 2015. New Address: First Floor 8-10 Dryden Street London WC2E 9NA. Previous address: 8-10 First Floor 8-10 Dryden Street London WC2E 9NA England
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jun 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 1st, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Jun 2014 with full list of members
filed on: 12th, June 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 1st Apr 2014. Old Address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
filed on: 1st, April 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 31st Mar 2014. Old Address: 2Nd Floor 201 Haverstock Hill London NW3 4QG
filed on: 31st, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Jun 2013 with full list of members
filed on: 3rd, July 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 9th Jul 2012. Old Address: 68a Neal Street Covent Garden London WC2H 9PA United Kingdom
filed on: 9th, July 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2012
|
incorporation |
Free Download
(43 pages)
|
CERTNM |
Company name changed just fab (uk) LIMITEDcertificate issued on 08/06/12
filed on: 8th, June 2012
|
change of name |
Free Download
(3 pages)
|