(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom on Wed, 16th Jun 2021 to Second Floor 168 Shoreditch High Street London E1 6RA
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Descartes House 8 Gate Street London WC2A 3HP on Fri, 26th Mar 2021 to Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Aug 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th May 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Sat, 11th Aug 2018, company appointed a new person to the position of a secretary
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th May 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 11th May 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th May 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 16th Aug 2018, company appointed a new person to the position of a secretary
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 16th Aug 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 16th Aug 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Aug 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 30th, January 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 34443.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Wed, 18th Nov 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 18th Nov 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 22nd Jul 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP03) On Wed, 22nd Jul 2015, company appointed a new person to the position of a secretary
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 22nd Jul 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Jul 2015
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Jul 2015
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Jul 2015
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 22nd Jul 2015
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Jul 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on Fri, 14th Aug 2015 to Descartes House 8 Gate Street London WC2A 3HP
filed on: 14th, August 2015
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 22nd Jul 2015: 34443.00 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Nov 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Belvedere Basing View Basingstoke Hampshire RG21 4HG on Thu, 28th Aug 2014 to Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Nov 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 21st Nov 2013: 31917.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Nov 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Nov 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Nov 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 14th Nov 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 14th Nov 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Nov 2009
filed on: 8th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 10th Dec 2008 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 1st, August 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 28/07/2008 from viewpoint basing view basingstoke hants RG21 4RG
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On Thu, 29th May 2008 Director appointed
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed farncombe technology (2006) LIMITEDcertificate issued on 03/06/08
filed on: 29th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd May 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 10th Dec 2007 with complete member list
filed on: 10th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 10th Dec 2007 with complete member list
filed on: 10th, December 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 2nd, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 2nd, December 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Sun, 1st Apr 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 1st Apr 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 1st Apr 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/04/07 from: kingsway 17 nations hill kings worthy winchester hampshire SO23 7QY
filed on: 1st, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/04/07 from: kingsway 17 nations hill kings worthy winchester hampshire SO23 7QY
filed on: 1st, April 2007
| address
|
Free Download
(1 page)
|
(288a) On Sun, 1st Apr 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(18 pages)
|