(AA) Accounts for a micro company for the period ending on 2023/08/31
filed on: 31st, May 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/11/30. New Address: Bankside Standen Street Iden Green Cranbrook TN17 4HP. Previous address: Farthings 2 the Green Moulton Road Pitsford Northamptonshire NN6 9AU England
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2022/04/30 to 2022/08/31
filed on: 29th, January 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/06/10. New Address: Farthings 2 the Green Moulton Road Pitsford Northamptonshire NN6 9AU. Previous address: Farthings Farthings, 2 the Green, Moulton Road Pitsford Northamptonshire NN6 9AU England
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/04. New Address: Farthings Farthings, 2 the Green, Moulton Road Pitsford Northamptonshire NN6 9AU. Previous address: C/O Antrams 44-46 Old Steine Brighton East Sussex BN1 1NH
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 27th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2020/04/16 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/11/24 director's details were changed
filed on: 1st, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/24
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2016/02/28 to 2016/04/30
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016/09/08 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/18 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) 2015/11/13 - the day secretary's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/13. New Address: C/O Antrams 44-46 Old Steine Brighton East Sussex BN1 1NH. Previous address: C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 1st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2014/02/28
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/18 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/11/18 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/06/12 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/11/18 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/11/18 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/11/11 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2011/05/31 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 1
filed on: 29th, June 2011
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/11/18 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 20th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2009/11/30 to 2010/04/30
filed on: 20th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2009/11/18 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 17th, June 2009
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed fielder fuggle LIMITEDcertificate issued on 15/06/09
filed on: 12th, June 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/06/2009 from 5A highbridge wharf london SE10 9PS
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/06/09 Secretary appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, January 2009
| incorporation
|
Free Download
(10 pages)
|
(287) Registered office changed on 07/01/2009 from 60 cannon street london EC4N 6NP england
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/01/07 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed business consulting int. (London) LIMITEDcertificate issued on 22/12/08
filed on: 20th, December 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 2008/11/19 Appointment terminated director
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, November 2008
| incorporation
|
Free Download
(13 pages)
|