(AA) Small-sized company accounts made up to 31st December 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 16th June 2021. New Address: Second Floor 168 Shoreditch High Street London E1 6RA. Previous address: Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th March 2021. New Address: Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX. Previous address: Descartes House 8 Gate Street London WC2A 3HP
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 11th May 2018
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 11th May 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM02) 16th August 2018 - the day secretary's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 11th May 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 16th August 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 16th August 2018
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th May 2018
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 11th May 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 11th May 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 31st, January 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 30th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th May 2016: 24538.00 GBP
capital
|
|
(TM01) 18th November 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2nd September 2015. New Address: Descartes House 8 Gate Street London WC2A 3HP. Previous address: Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG
filed on: 2nd, September 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd July 2015
filed on: 27th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 22nd July 2015 - the day director's appointment was terminated
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 22nd July 2015
filed on: 27th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd July 2015
filed on: 27th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd July 2015
filed on: 27th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 22nd July 2015 - the day director's appointment was terminated
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd July 2015 - the day director's appointment was terminated
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 22nd July 2015 - the day secretary's appointment was terminated
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) 3rd October 2014 - the day director's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th August 2014. New Address: Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG. Previous address: Belvedere Basing View Basingstoke Hampshire RG21 4HG
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th April 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th July 2010: 236.00 GBP
filed on: 25th, May 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th April 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, August 2010
| resolution
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 9th August 2010
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th August 2010
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 9th, August 2010
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, July 2010
| resolution
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 9th July 2010: 236.00 GBP
filed on: 19th, July 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 19th, July 2010
| resolution
|
Free Download
(2 pages)
|
(TM01) 2nd July 2010 - the day director's appointment was terminated
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed farncombe strategy LIMITEDcertificate issued on 30/06/10
filed on: 30th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 23rd June 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 30th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, June 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd June 2010
filed on: 23rd, June 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 15th October 2009 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 27th May 2010 - the day director's appointment was terminated
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 22nd, October 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 14th September 2009 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 3rd June 2009 with shareholders record
filed on: 3rd, June 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 13th January 2009 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/07/2008 from viewpoint basing view basingstoke hampshire RG21 4RG united kingdom
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On 29th May 2008 Director appointed
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 22nd May 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd May 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 7th May 2008 Appointment terminated director
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 7th May 2008 Director and secretary appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 7th May 2008 Appointment terminated secretary
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2008
| incorporation
|
Free Download
(14 pages)
|