FAIL BETTER PRODUCTIONS LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

11/02/2211 February 2022 Application to strike the company off the register

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

10/10/2110 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI JANE EVERALL / 06/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / DR JONATHAN PAUL HERON / 06/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN PAUL HERON / 06/10/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/10/1729 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HERON / 03/08/2015

View Document

31/10/1531 October 2015 06/10/15 NO MEMBER LIST

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 06/10/14 NO MEMBER LIST

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 32 CROFT AVENUE KIDLINGTON OXFORDSHIRE OX5 2HT

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI JANE EVERALL / 08/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HERON / 01/11/2013

View Document

05/11/135 November 2013 06/10/13 NO MEMBER LIST

View Document

21/07/1321 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 06/10/12 NO MEMBER LIST

View Document

22/10/1222 October 2012 CURREXT FROM 31/10/2012 TO 31/01/2013

View Document

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information