(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) 4244227.00 GBP is the capital in company's statement on Thursday 21st October 2021
filed on: 4th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 26th October 201541169.00 GBP
filed on: 8th, June 2021
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 16th April 201541480.00 GBP
filed on: 8th, June 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 17th, May 2021
| resolution
|
Free Download
(1 page)
|
(MR04) Charge 087964540001 satisfaction in full.
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th February 2021.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 16th July 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG England to Unit 4, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford CM3 2AG on Friday 19th July 2019
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th February 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th February 2017.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(51 pages)
|
(AD01) Registered office address changed from 110 Bishopsgate Bishopsgate London EC2N 4AY to Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG on Friday 15th January 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 22nd, December 2015
| auditors
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 18th, December 2015
| capital
|
Free Download
|
(AR01) Annual return made up to Sunday 29th November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 41169.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
(TM01) Director appointment termination date: Friday 11th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 26th October 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, September 2015
| resolution
|
Free Download
|
(AA) Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, August 2015
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 3rd, August 2015
| incorporation
|
Free Download
(13 pages)
|
(SH03) Own shares purchase
filed on: 2nd, July 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 41480.00 GBP is the capital in company's statement on Thursday 16th April 2015
filed on: 17th, June 2015
| capital
|
Free Download
(4 pages)
|
(MISC) Uk court order re cross border merger
filed on: 16th, April 2015
| miscellaneous
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG England to 110 Bishopsgate Bishopsgate London EC2N 4AY on Thursday 15th January 2015
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY to 110 Bishopsgate Bishopsgate London EC2N 4AY on Wednesday 14th January 2015
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 30th November 2014 to Wednesday 31st December 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th November 2014.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th November 2014.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th November 2014.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 29th November 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087964540001, created on Tuesday 16th December 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(23 pages)
|
(MISC) CB01
filed on: 11th, November 2014
| miscellaneous
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, November 2014
| resolution
|
|
(SH02) Sub-division of shares on Thursday 2nd October 2014
filed on: 5th, November 2014
| capital
|
Free Download
(1 page)
|
(CERTNM) Company name changed fieldglide LIMITEDcertificate issued on 29/09/14
filed on: 29th, September 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, September 2014
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 29th September 2014
filed on: 29th, September 2014
| resolution
|
|
(AD01) Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to Heron Tower 110 Bishopsgate London EC2N 4AY on Friday 5th September 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 5th September 2014
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th September 2014.
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 5th September 2014
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th September 2014.
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 10th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, November 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|