(CS01) Confirmation statement with updates Wednesday 15th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 15th November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 15th November 2021 secretary's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 15th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 15th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 15th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on Thursday 14th November 2019
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on Tuesday 7th August 2018
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 7th August 2018 secretary's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 7th August 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on Tuesday 10th July 2018
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on Tuesday 10th July 2018
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 15th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
(AR01) Annual return made up to Saturday 15th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Sunday 31st August 2014. Originally it was Thursday 31st July 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 15th November 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 15th November 2013
capital
|
|
(CONNOT) Change of name notice
filed on: 7th, November 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed farmarch LTDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 24th October 2013
change of name
|
|
(AP01) New director appointment on Wednesday 30th October 2013.
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 30th October 2013 - new secretary appointed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th October 2013.
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 11th July 2013 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(20 pages)
|