FRESH 3 LTD

Company Documents

DateDescription
18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
23 BRISBANE QUAY
EASTBOURNE
EAST SUSSEX
BN23 5PD

View Document

07/03/147 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

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

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KRZYSZTOF MARIUSZ SADLO / 01/08/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
25 VICARAGE ROAD
EASTBOURNE
EAST SUSSEX
BN20 8AS
UNITED KINGDOM

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 14 ALEXANDRA ROAD FLINTBACK COTTAGES BROADSTAIRS KENT CT10 1EP

View Document

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 19 ANLEY WAY DAIMLER GREEN COVENTRY WEST MIDLANDS CV6 3LN ENGLAND

View Document

02/02/122 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