FRESHSPRING

Company Documents

DateDescription
21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

21/06/1821 June 2018 SAIL ADDRESS CHANGED FROM: THE WELL COMMUNITY CHURCH WELLS WAY LONDON SE5 7SY ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 07/06/16 NO MEMBER LIST

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 07/06/15 NO MEMBER LIST

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER GAZARD / 28/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 07/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 SAIL ADDRESS CHANGED FROM: 70 MONSON ROAD LONDON SE14 5EH UNITED KINGDOM

View Document

07/06/137 June 2013 07/06/13 NO MEMBER LIST

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GAZARD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER GAZARD / 10/12/2012

View Document

10/12/1210 December 2012 SECRETARY APPOINTED MR NICHOLAS PETER GAZARD

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY WITHAM

View Document

07/06/127 June 2012 07/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 SECRETARY APPOINTED MR ANTHONY DAVID HARRY WITHAM

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN GAZARD

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 07/06/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAZARD

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL GAZARD / 11/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER GAZARD / 11/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL GAZARD / 11/11/2010

View Document

18/11/1018 November 2010 SAIL ADDRESS CHANGED FROM: FLAT 4, THIRLMERE CUMBERLAND MARKET LONDON NW1 4EN UNITED KINGDOM

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1022 June 2010 07/06/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL GAZARD / 05/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER GAZARD / 05/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL GAZARD / 05/10/2009

View Document

02/07/092 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GAZARD / 11/09/2008

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GAZARD / 11/09/2008

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GAZARD / 11/09/2008

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 20 BRENT COURT CHURCH ROAD LONDON W7 3BZ

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 36 SCARSDALE ROAD VICTORIA PARK MANCHESTER GREATER MANCHESTER M14 5PR

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

22/03/0622 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 51 PHILBEACH GARDENS EARLS COURT LONDON SW5 9EB

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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