(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 28, 2018 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2017
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on December 13, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On March 13, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On March 13, 2018 secretary's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On March 13, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 21, 2014 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 21, 2014 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 2, 2016: 148.00 GBP
capital
|
|
(CH01) On August 28, 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 18, 2015: 148.00 GBP
capital
|
|
(CH01) On November 21, 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 31, 2014: 148.00 GBP
capital
|
|
(CH01) On June 26, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On July 1, 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On August 6, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 26, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to September 10, 2009 - Annual return with full member list
filed on: 10th, September 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to July 7, 2008 - Annual return with full member list
filed on: 7th, July 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/06/2007 to 30/12/2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 99 mortimer street herne bay kent CT6 5ER
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 99 mortimer street herne bay kent CT6 5ER
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, August 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, August 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 11th, April 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 11th, April 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 17, 2006 - Annual return with full member list
filed on: 17th, August 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to August 17, 2006 - Annual return with full member list
filed on: 17th, August 2006
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 16th, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On April 24, 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 24, 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 16, 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On November 16, 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On November 16, 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On November 16, 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On November 16, 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On November 16, 2005 New secretary appointed;new director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On November 16, 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On November 16, 2005 New secretary appointed;new director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/11/05 from: camburgh house, 27 new dover road, canterbury kent CT1 3DN
filed on: 16th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/05 from: camburgh house, 27 new dover road, canterbury kent CT1 3DN
filed on: 16th, November 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on September 27, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on September 27, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2005
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed favoright LIMITEDcertificate issued on 09/11/05
filed on: 9th, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed favoright LIMITEDcertificate issued on 09/11/05
filed on: 9th, November 2005
| change of name
|
Free Download
(2 pages)
|
(288b) On October 12, 2005 Director resigned
filed on: 12th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 12, 2005 Secretary resigned
filed on: 12th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 12, 2005 Secretary resigned
filed on: 12th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 12, 2005 Director resigned
filed on: 12th, October 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/05 from: 41 chalton street london NW1 1JD
filed on: 11th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/05 from: 41 chalton street london NW1 1JD
filed on: 11th, October 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2005
| incorporation
|
Free Download
(17 pages)
|