(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 1st, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/03/16
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/03/16
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 3rd, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2020/09/30
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/16
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 7th, November 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, October 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 16th, October 2020
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed fryza bannister financials LIMITEDcertificate issued on 14/10/20
filed on: 14th, October 2020
| change of name
|
Free Download
(3 pages)
|
(TM01) 2020/10/08 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/10/08 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/09/30
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/16
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2020/02/20 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/20 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/20
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/20
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, May 2019
| resolution
|
Free Download
(1 page)
|
(CH01) On 2019/05/17 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/16
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2019/05/16
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/05/16
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/05/16
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/05/16 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/05/16 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/07/26.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/16
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/03/16
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/03/16 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 23rd, March 2015
| resolution
|
|
(AR01) Annual return drawn up to 2015/03/16 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2015/01/30 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) 185.00 GBP is the capital in company's statement on 2014/02/27
filed on: 18th, November 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 185.00 GBP is the capital in company's statement on 2014/02/27
filed on: 18th, November 2014
| capital
|
Free Download
(5 pages)
|
(AD01) Address change date: 2014/09/15. New Address: The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT. Previous address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/16 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 4th, March 2014
| resolution
|
|
(AP01) New director appointment on 2014/02/10.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/03/16 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/03/16 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/04/13 from 23 Newlands Langton Green Tunbridge Wells Kent TN3 0DB United Kingdom
filed on: 13th, April 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2011
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|