TM01 |
Director's appointment was terminated on June 1, 2023
filed on: 29th, January 2024
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Glanville Walk Crawley West Sussex RH11 8AU. Change occurred on January 4, 2023. Company's previous address: 8 Hamilton Way Westhampnett Chichester West Sussex PO18 0GG England.
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed r freitas uk parcels LTDcertificate issued on 05/08/22
filed on: 5th, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2022 to March 31, 2022
filed on: 31st, May 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Hamilton Way Westhampnett Chichester West Sussex PO18 0GG. Change occurred on April 13, 2022. Company's previous address: 6 Longacres Way Chichester PO20 2EJ England.
filed on: 13th, April 2022
|
address |
Free Download
(1 page)
|
AP01 |
On March 1, 2022 new director was appointed.
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 5, 2022 new director was appointed.
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2022
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 5, 2022 new director was appointed.
filed on: 5th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2022
filed on: 5th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 27, 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 22nd, May 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 12, 2020
filed on: 12th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On August 21, 2020 director's details were changed
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 21, 2020 director's details were changed
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 11, 2020 new director was appointed.
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 19, 2020 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Longacres Way Chichester PO20 2EJ. Change occurred on May 8, 2020. Company's previous address: 33D Boundary Road Hove BN3 4EF England.
filed on: 8th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On October 24, 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 24, 2019 new director was appointed.
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2019
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On October 24, 2019 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 24, 2019 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 33D Boundary Road Hove BN3 4EF. Change occurred on September 27, 2019. Company's previous address: 33D Boundary Road Hove BN3 4GF England.
filed on: 27th, September 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on August 22, 2019: 1.00 GBP
|
capital |
|