FIRST CLASS WORLDWIDE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Statement of affairs

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Appointment of a voluntary liquidator

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

28/04/2528 April 2025 Registered office address changed from 30 the Quays Burton Waters Lincoln LN1 2XG England to Cumberland House 35 Park Row Nottingham NG1 6EE on 2025-04-28

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-02-29 to 2024-02-28

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

03/11/223 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

25/01/2225 January 2022 Change of details for Ms Kathleen Louise Carr as a person with significant control on 2022-01-20

View Document

25/01/2225 January 2022 Director's details changed for Ms Kathleen Louise Carr on 2022-01-20

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MS KATHLEEN LOUISE CARR / 18/11/2019

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE

View Document

18/12/1918 December 2019 CESSATION OF RICHARD JAMES PAYNE AS A PSC

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 30/04/19 STATEMENT OF CAPITAL GBP 510

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

11/12/1711 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR RICHARD JAMES PAYNE

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR RICHARD JAMES PAYNE

View Document

29/03/1629 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN LOUISE CARR / 01/10/2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 10 MARINE WALK BURTON WATERS LINCOLN LINCOLNSHIRE LN1 2TS

View Document

07/04/157 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE

View Document

11/04/1411 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR RICHARD JAMES PAYNE

View Document

06/06/136 June 2013 COMPANY NAME CHANGED KAITLYN LIMITED CERTIFICATE ISSUED ON 06/06/13

View Document

19/03/1319 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM SPRINGFIELD HOUSE 1 ALBION PLACE DONCASTER SOUTH YORKSHIRE DN1 2EG UNITED KINGDOM

View Document

16/02/1216 February 2012 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