(AD01) Change of registered address from C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA England on 13th March 2024 to 124 City Road London EC1V 2NX
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 84 Egerton Road Bristol BS7 8HP England on 11th March 2020 to C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st January 2020 to 31st December 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th May 2019
filed on: 20th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Garden Flat, 16 Montrose Avenue Bristol BS6 6EQ United Kingdom on 22nd April 2017 to 84 Egerton Road Bristol BS7 8HP
filed on: 22nd, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd January 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 4th January 2016: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|