(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th May 2018 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th May 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 27th May 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 27th May 2018 secretary's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Smithy Turmer Somerley Ringwood Hampshire BH24 3PW on 23rd February 2016 to Lower Turmer Somerley Estate Ringwood Hampshire BH24 3PW
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st December 2014: 100.00 GBP
filed on: 13th, May 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd June 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2011
filed on: 26th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Smithy Turmer Somerley Ringwood Hampshire BH24 3PW on 24th June 2010
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(CH03) On 27th May 2010 secretary's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 27th May 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Stable Cottage Delcombe Manor Milton Abbas Blandford Forum Dorset DT11 0BT on 14th June 2010
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Highland Street Southsea PO4 9NL United Kingdom on 27th January 2010
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, July 2009
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed fuoco design LIMITEDcertificate issued on 02/07/09
filed on: 1st, July 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On 13th June 2009 Appointment terminated director
filed on: 13th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, May 2009
| incorporation
|
|