ACADEMY OF FABULOUS STUFF COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

09/06/259 June 2025 NewChange of details for Mr Shane Robert Patrick Tickell as a person with significant control on 2024-07-04

View Document

06/06/256 June 2025 Notification of Roy Lilley as a person with significant control on 2016-05-19

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-18 with updates

View Document

06/06/256 June 2025 Notification of Theresa Rose Catherine Lunniss as a person with significant control on 2016-05-19

View Document

28/05/2528 May 2025 Director's details changed for Mr Shane Robert Patrick Tickell on 2025-05-18

View Document

28/05/2528 May 2025 Change of details for Mr Shane Robert Patrick Tickell as a person with significant control on 2025-05-18

View Document

27/05/2527 May 2025 Registered office address changed from Oaktree House 408 Oakwood Lane Leeds LS8 3LG England to Unit 1.3 Morwick Hall, Mortec Park York Road Leeds West Yorkshire LS15 4TA on 2025-05-27

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Notification of Shane Robert Patrick Tickell as a person with significant control on 2024-07-04

View Document

04/10/244 October 2024 Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Oaktree House 408 Oakwood Lane Leeds LS8 3LG on 2024-10-04

View Document

09/07/249 July 2024 Appointment of Mr Shane Robert Patrick Tickell as a director on 2024-07-04

View Document

05/07/245 July 2024 Termination of appointment of Jonathan Hugh Wilks as a director on 2024-07-04

View Document

05/07/245 July 2024 Cessation of Jonathan Wilks as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Termination of appointment of Jonathan Hugh Wilks as a secretary on 2024-07-04

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Registered office address changed from 33 Cavendish Square London W1G 0PW to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2022-02-03

View Document

05/01/215 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

27/03/1827 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company