MR01 |
Registration of charge 076048400004, created on 1st March 2024
filed on: 5th, March 2024
|
mortgage |
Free Download
(12 pages)
|
CH01 |
On 12th April 2023 director's details were changed
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th June 2022 director's details were changed
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 12th, January 2024
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 1st, December 2021
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 10th August 2020 director's details were changed
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th August 2020 director's details were changed
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 18th, December 2019
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 31st March 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL United Kingdom on 29th August 2018 to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom on 29th August 2018 to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 14th March 2018: 3723908.00 GBP
filed on: 14th, March 2018
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 01/03/18
filed on: 13th, March 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 13th, March 2018
|
capital |
Free Download
(1 page)
|
AD01 |
Change of registered address from St Edwards Court London Road Romford Essex RM7 9QD United Kingdom on 2nd January 2018 to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on 4th July 2016
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH on 5th July 2016 to St Edwards Court London Road Romford Essex RM7 9QD
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th June 2016: 14807780.00 GBP
filed on: 29th, June 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th June 2016
filed on: 27th, June 2016
|
resolution |
Free Download
|
CONNOT |
Notice of change of name
filed on: 27th, June 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 076048400003, created on 29th February 2016
filed on: 4th, March 2016
|
mortgage |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 26th, September 2014
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 11th September 2014
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2014
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th April 2014: 4500002.00 GBP
|
capital |
|
AP04 |
On 24th April 2014, company appointed a new person to the position of a secretary
filed on: 24th, April 2014
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, February 2014
|
incorporation |
Free Download
(47 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, February 2014
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076048400002
filed on: 3rd, February 2014
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 076048400001
filed on: 29th, January 2014
|
mortgage |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from C/O Field Fisher Waterhouse Llp 35 Vine Street London EC3N 2AA United Kingdom on 6th June 2013
filed on: 6th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, May 2011
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th May 2011: 4500002.00 GBP
filed on: 12th, May 2011
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, May 2011
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, May 2011
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, April 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ffw 140411 LIMITEDcertificate issued on 28/04/11
filed on: 28th, April 2011
|
change of name |
Free Download
(5 pages)
|
RES15 |
Company name change resolution on 27th April 2011
|
change of name |
|
AA01 |
Current accounting period shortened from 30th April 2012 to 31st December 2011
filed on: 15th, April 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2011
|
incorporation |
Free Download
(55 pages)
|