(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 28th November 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th November 2021
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th November 2020
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 16th, February 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th November 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 2nd, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Cheriton School Lane Ufford Woodbridge Suffolk IP13 6DX to Cheriton Cheriton School Lane Uffoord Suffolk IP13 6DX on Friday 12th December 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 28th November 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
(CH01) On Wednesday 29th October 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Church Road Uggeshall Beccles Suffolk NR34 8BH to Cheriton School Lane Ufford Woodbridge Suffolk IP13 6DX on Thursday 30th October 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cheriton School Lane Ufford Woodbridge Suffolk IP13 6DX England to Cheriton School Lane Ufford Woodbridge Suffolk IP13 6DX on Thursday 30th October 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 6th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Thursday 28th November 2013 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 8th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed firefly yurts LTDcertificate issued on 08/03/13
filed on: 8th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 18th February 2013
change of name
|
|
(AP01) New director appointment on Monday 25th February 2013.
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 22nd February 2013 from 27a Orchard Crescent Stevenage Herts SG1 3EN England
filed on: 22nd, February 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Thursday 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 28th November 2012 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 31st January 2013 from 13 Park Close Stevenage Hertfordshire SG2 8PX England
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 31st January 2013 from 27a Orchard Crescent Stevenage Herts SG1 3EN England
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 11th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 28th November 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed firefly campers LIMITEDcertificate issued on 18/11/11
filed on: 18th, November 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 28th October 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, November 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 18th October 2011
filed on: 18th, October 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 18th, October 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 23rd, July 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 11th April 2011 from 7a Hornsey Rise Gardens London N19 3PP United Kingdom
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to Monday 30th November 2009
filed on: 12th, January 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 28th November 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Friday 24th December 2010 secretary's details were changed
filed on: 24th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 24th December 2010 director's details were changed
filed on: 24th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th December 2010 director's details were changed
filed on: 24th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Saturday 8th May 2010 from 46 Goldsmith Road London E17 6AW
filed on: 8th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 27th December 2009 director's details were changed
filed on: 27th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 28th November 2009 with full list of members
filed on: 27th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 27th December 2009 director's details were changed
filed on: 27th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 27th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 24th December 2008
filed on: 24th, December 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2007
| incorporation
|
Free Download
(16 pages)
|