(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th January 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Saturday 31st December 2022 to Friday 31st March 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th January 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th January 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th January 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Saturday 13th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 13th January 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 116 Goodmayes Road Ilford Essex IG3 9UZ to 79-81 Mortimer Street London W1W 7SJ on Thursday 12th January 2017
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 13th January 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
(AP03) On Tuesday 1st September 2015 - new secretary appointed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 13th January 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 13th January 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 13th January 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 17th April 2013 from 116 116 Goodmayes Road Ilford Essex IG3 9UZ England
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 21st March 2013 from Fairfax House 15 Fulwood Place London WC1V 6AY
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 13th January 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 13th January 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2010 to Thursday 31st December 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 13th January 2010 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed fairfax shelfco 310 LIMITEDcertificate issued on 17/02/09
filed on: 14th, February 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, February 2009
| resolution
|
Free Download
(1 page)
|
(123) Gbp nc 1000/50000/01/09
filed on: 10th, February 2009
| capital
|
Free Download
(1 page)
|
(288a) On Tuesday 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2009
| incorporation
|
Free Download
(20 pages)
|