- Company Overview for WE ARE FRIDAY LIMITED (07107161)
- Filing history for WE ARE FRIDAY LIMITED (07107161)
- People for WE ARE FRIDAY LIMITED (07107161)
- Charges for WE ARE FRIDAY LIMITED (07107161)
- More for WE ARE FRIDAY LIMITED (07107161)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 May 2012 | AD01 | Registered office address changed from Lower Ground 2 Hoxton Street London N1 6NG England on 15 May 2012 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Mr Alexander David Wright on 1 April 2011 | |
25 Jul 2011 | SH02 | Sub-division of shares on 23 June 2011 | |
25 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2011
|
|
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Apr 2011 | AD01 | Registered office address changed from 74 Great Eastern Street London EC2A 3JG on 20 April 2011 | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
17 Mar 2010 | AD01 | Registered office address changed from 30 Cumberland Street Woodbridge Suffolk IP12 4AD United Kingdom on 17 March 2010 | |
17 Mar 2010 | AP01 | Appointment of Christopher John Walker as a director | |
20 Jan 2010 | CERTNM |
Company name changed pleasure machine LIMITED\certificate issued on 20/01/10
|
|
20 Jan 2010 | CONNOT | Change of name notice | |
17 Dec 2009 | NEWINC | Incorporation |