(CS01) Confirmation statement with no updates Thursday 4th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 14th February 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to Farmer Brothers 321 Fulham Road London SW10 9QL on Wednesday 5th January 2022
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Sunday 14th February 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 14th February 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 14th February 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 15th February 2021
filed on: 6th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 4th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 25th March 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 25th March 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 4th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 19th January 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 19th January 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 4th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 10th April 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 10th April 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP United Kingdom to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on Monday 10th April 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2017 to Saturday 31st December 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Churchill House 120 Bunss Lane Mill Hill London NW7 2AP England to Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on Friday 13th January 2017
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(SH01) 1650.00 GBP is the capital in company's statement on Thursday 8th September 2016
filed on: 10th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 2300.00 GBP is the capital in company's statement on Thursday 8th September 2016
filed on: 10th, September 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|