FIREAWAY PIZZA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from PO Box 4385 09890330 - Companies House Default Address Cardiff CF14 8LH to 3 Clarendon Drive Milton Keynes MK8 8DA on 2025-05-28

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/05/257 May 2025

View Document

29/04/2529 April 2025 Registered office address changed to PO Box 4385, 09890330 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-29

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Appointment of Mr Anis Hadji as a director on 2024-11-15

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

24/10/2424 October 2024 Sub-division of shares on 2024-05-28

View Document

18/10/2418 October 2024 Second filing of Confirmation Statement dated 2023-12-22

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

21/04/2421 April 2024 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB to 221-223 Wimbledon Park Road London SW18 5RH on 2024-04-21

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-11-07

View Document

05/01/235 January 2023 Sub-division of shares on 2022-11-07

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

21/12/2221 December 2022 Change of share class name or designation

View Document

21/12/2221 December 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

09/05/229 May 2022 Certificate of change of name

View Document

06/04/226 April 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

20/06/2120 June 2021 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2021-06-20

View Document

11/06/2111 June 2021 Registered office address changed from , Suite 211a, Peel House, 34-44 London Road, Morden, SM4 5BT, England to 221-223 Wimbledon Park Road London SW18 5RH on 2021-06-11

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/10/2028 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM FIRST FLOOR, CROWN LODGE CROWN LANE MORDEN SM4 5BY ENGLAND

View Document

19/06/2019 June 2020 Registered office address changed from , First Floor, Crown Lodge Crown Lane, Morden, SM4 5BY, England to 221-223 Wimbledon Park Road London SW18 5RH on 2020-06-19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/01/1915 January 2019 Registered office address changed from , 838 Wickham Road, Croydon, CR0 8ED, England to 221-223 Wimbledon Park Road London SW18 5RH on 2019-01-15

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 838 WICKHAM ROAD CROYDON CR0 8ED ENGLAND

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

02/02/172 February 2017 COMPANY NAME CHANGED BLAZEAWAY LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 Registered office address changed from , 59 the Market, Rosehill, Sutton, Surrey, SM1 3HE to 221-223 Wimbledon Park Road London SW18 5RH on 2016-08-11

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 59 THE MARKET ROSEHILL SUTTON SURREY SM1 3HE

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ALEPPO MURPHY / 16/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ALEPPO / 16/12/2015

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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