(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, August 2017
| accounts
|
Free Download
|
(AA01) Current accounting reference period shortened from April 5, 2017 to March 31, 2017
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 139B County Road Swindon Wiltshire SN1 2EB. Change occurred on September 30, 2016. Company's previous address: 4 New Quebec Street London W1H 7RF.
filed on: 30th, September 2016
| address
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 24, 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 12, 2013 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 30, 2010 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 17, 2010. Old Address: Kestrel House High Street Lechlade on Thames Gloucestershire GL7 3AE
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 29th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fairn flower LIMITEDcertificate issued on 29/04/10
filed on: 29th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 5, 2010 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 12, 2010
filed on: 12th, April 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 26, 2009 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On September 18, 2008 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 18th, September 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 26/02/2008 from kestrel house high street lechlade on thames gloucestershire GL7 3AE
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/02/2008 from harvestway house 28 high street witney oxfordshire OX28 6RA
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to February 21, 2008 - Annual return with full member list
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 21, 2008 - Annual return with full member list
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to February 14, 2007 - Annual return with full member list
filed on: 14th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 14, 2007 - Annual return with full member list
filed on: 14th, February 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/07 to 05/04/07
filed on: 19th, September 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 05/04/07
filed on: 19th, September 2006
| accounts
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2006 Director resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2006 Director resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 16, 2006 Secretary resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 16, 2006 Secretary resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(14 pages)
|