(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 3rd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st February 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 96 Kensington High Street London W8 4SG England on 16th May 2018 to 21G Heathmans Road London SW6 4TJ
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th November 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 96 Kensington High Street 96 Kensington High Street London W8 4SG United Kingdom on 25th July 2017 to 96 Kensington High Street London W8 4SG
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH on 15th March 2017 to 96 Kensington High Street 96 Kensington High Street London W8 4SG
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st March 2016 from 28th February 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th November 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th July 2014: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 21st February 2014: 100.00 GBP
filed on: 3rd, April 2014
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 21st February 2014
filed on: 13th, March 2014
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed firfield maintenance LIMITEDcertificate issued on 28/02/14
filed on: 28th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 21st February 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 6th February 2014
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th October 2013
filed on: 5th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2014 to 28th February 2014
filed on: 7th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(47 pages)
|