FIRESTARTR LLP

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from 35 Shearing Street Bury St. Edmunds IP32 6FE England to 58 Wood Lane London W12 7RZ on 2024-07-12

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-07-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

22/06/2022 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 7 BODMIN ROAD CHELMSFORD CM1 6LH ENGLAND

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 23 BERKELEY SQUARE LONDON W1J 6HE

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/02/197 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES STANLEY BOULAS / 07/02/2019

View Document

07/02/197 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANIL HANSJEE / 07/02/2019

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 LLP MEMBER APPOINTED AXEL WEHR

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 ANNUAL RETURN MADE UP TO 26/07/15

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 LLP MEMBER APPOINTED MR ALAIN FALYS

View Document

18/08/1418 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANIL HANSJEE / 18/08/2014

View Document

18/08/1418 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MORTIMER MUIRHEAD / 18/08/2014

View Document

18/08/1418 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MORTIMER MUIRHEAD / 18/08/2014

View Document

18/08/1418 August 2014 ANNUAL RETURN MADE UP TO 26/07/14

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG UNITED KINGDOM

View Document

08/11/138 November 2013 LLP MEMBER APPOINTED MR ANIL HANSJEE

View Document

08/11/138 November 2013 LLP MEMBER APPOINTED MR CHARLES BOULAS

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTINA RHULE

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 39 GLENFERRIE ROAD ST ALBANS HERTFORDSHIRE AL1 4JT ENGLAND

View Document

26/07/1326 July 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information