FA4 LIMITED

08913421
95 ALDWYCH LONDON ENGLAND WC2B 4JF

Documents

Documents
Date Category Description Pages
09 Aug 2024 mortgage Registration of a charge 50 Buy now
15 Jul 2024 resolution Resolution 1 Buy now
15 Jul 2024 incorporation Memorandum Articles 35 Buy now
10 Apr 2024 officers Termination of appointment of director (Hugo Neville De Beer) 1 Buy now
07 Apr 2024 accounts Annual Accounts 9 Buy now
07 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 41 Buy now
07 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 2 Buy now
07 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 mortgage Registration of a charge 12 Buy now
28 Jul 2023 officers Appointment of director (Mr Richard Mark West) 2 Buy now
18 Apr 2023 accounts Annual Accounts 9 Buy now
18 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 35 Buy now
18 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
18 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Aug 2022 accounts Annual Accounts 9 Buy now
10 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2021 officers Appointment of director (Mr Thomas Henry Greville Howard) 2 Buy now
01 Sep 2021 officers Appointment of director (Mr Simon Gareth Thomas) 2 Buy now
01 Sep 2021 officers Appointment of director (Mr Hugo Neville De Beer) 2 Buy now
01 Sep 2021 officers Appointment of director (Mr Darren Green) 2 Buy now
01 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2021 officers Termination of appointment of director (Louise Garry) 1 Buy now
01 Sep 2021 officers Termination of appointment of director (Paul Garry) 1 Buy now
04 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2021 accounts Annual Accounts 7 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 7 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 officers Change of particulars for director (Paul Garry) 2 Buy now
27 Aug 2019 accounts Annual Accounts 7 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 accounts Annual Accounts 7 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2018 officers Change of particulars for director (Paul Garry) 2 Buy now
30 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2018 officers Change of particulars for director (Mrs Louise Garry) 2 Buy now
10 Jul 2017 accounts Annual Accounts 8 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Feb 2017 capital Return of Allotment of shares 3 Buy now
12 Oct 2016 officers Change of particulars for director (Mrs Louise Garry) 2 Buy now
12 Oct 2016 officers Change of particulars for director (Paul Garry) 2 Buy now
11 Aug 2016 accounts Annual Accounts 7 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
27 Aug 2015 accounts Annual Accounts 7 Buy now
19 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
17 Jul 2014 mortgage Registration of a charge 9 Buy now
26 Feb 2014 incorporation Incorporation Company 8 Buy now