(CS01) Confirmation statement with no updates Sunday 31st December 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed fair wind films LTDcertificate issued on 01/03/23
filed on: 1st, March 2023
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st December 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th January 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 13th January 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CH03) On Tuesday 7th February 2017 secretary's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 7th February 2017
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 13th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 13th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 30 Mansfield Road London NW3 2HP. Change occurred on Tuesday 7th February 2017. Company's previous address: The Lighthouse York Rise London NW5 1st.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 13th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 8th September 2015 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 8th September 2015 secretary's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Lighthouse York Rise London NW5 1st. Change occurred on Tuesday 17th November 2015. Company's previous address: 9 Beverley Gardens Bristol Avon BS9 3PR.
filed on: 17th, November 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th January 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th January 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 18th October 2012 from Savernake Barn, Stokke Common, Great Bedwyn Great Bedwyn Wiltshire SN8 3LL England
filed on: 18th, October 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th January 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 13th January 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th January 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Monday 31st January 2011
filed on: 14th, March 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2010
| incorporation
|
Free Download
(23 pages)
|