MR04 |
Charge 092864450001 satisfaction in full.
filed on: 29th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 092864450002 satisfaction in full.
filed on: 29th, February 2024
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 29th October 2023
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 19th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 19th September 2022
filed on: 7th, November 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 19th September 2022
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th September 2022.
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 19th September 2022
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 7th November 2022
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th September 2022
filed on: 6th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 29th October 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th October 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th October 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th October 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th October 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 20th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bms 10 Barley Mow Passage Chiswick London W4 4PH to 53 Chiswick Staithe London W4 3TP on Monday 20th July 2020
filed on: 20th, July 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, July 2020
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 27th, November 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092864450002, created on Tuesday 13th January 2015
filed on: 15th, January 2015
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 092864450001, created on Tuesday 13th January 2015
filed on: 15th, January 2015
|
mortgage |
Free Download
(29 pages)
|
CERTNM |
Company name changed totalfizz LIMITEDcertificate issued on 25/11/14
filed on: 25th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Monday 24th November 2014
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th November 2014.
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to C/O Bms 10 Barley Mow Passage Chiswick London W4 4PH on Tuesday 25th November 2014
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 25th November 2014
filed on: 25th, November 2014
|
resolution |
|
NEWINC |
Company registration
filed on: 29th, October 2014
|
incorporation |
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th October 2014
|
capital |
|