GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, December 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 30th Dec 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Jan 2017
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 9th Feb 2016. New Address: 37 Ferndown Northwood Middlesex HA6 1PH. Previous address: 179 New Kings Road London SW6 4SW
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 9th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2016: 3.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 11th Apr 2014. Old Address: 39 High Road Bushey Heath Hertfordshire WD23 1EE
filed on: 11th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 28th, January 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Jan 2012 with full list of members
filed on: 31st, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Jan 2011 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Mon, 22nd Nov 2010 - the day director's appointment was terminated
filed on: 22nd, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 22nd Nov 2010 - the day director's appointment was terminated
filed on: 22nd, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2010 with full list of members
filed on: 4th, February 2010
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 7th Jan 2010 director's details were changed
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to Mon, 31st Mar 2008
filed on: 2nd, June 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, April 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 25th Mar 2009 with shareholders record
filed on: 25th, March 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2008
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 18th Apr 2008 with shareholders record
filed on: 18th, April 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 24th, January 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/07 from: 37 ferndown northwood HA6 1PH
filed on: 12th, December 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Mon, 6th Aug 2007. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, August 2007
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed 3 fellas & co LIMITEDcertificate issued on 07/06/07
filed on: 7th, June 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Mon, 23rd Apr 2007 New director appointed
filed on: 23rd, April 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
|
incorporation |
Free Download
(17 pages)
|