(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 30th March 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 27th March 2017. New Address: Textile House, Building One Cline Road New Southgate London N11 2LX. Previous address: Unit 8 50 Moxon Street Barnet Hertfordshire EN5 5TS
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th April 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st May 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th April 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 30th March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th September 2012
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 14th September 2012 - the day director's appointment was terminated
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 28th April 2012 secretary's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 28th April 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 168 Muswell Hill Broadway London N10 3SA on 13th August 2012
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th April 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th April 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 28th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th April 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to 7th September 2009 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to 23rd January 2008 with shareholders record
filed on: 23rd, January 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On 8th February 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to 10th May 2006 with shareholders record
filed on: 10th, May 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2005
filed on: 31st, January 2006
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to 16th May 2005 with shareholders record
filed on: 16th, May 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2004
filed on: 19th, April 2005
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to 8th May 2004 with shareholders record
filed on: 8th, May 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2003
filed on: 4th, February 2004
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to 6th May 2003 with shareholders record
filed on: 6th, May 2003
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2002
filed on: 29th, January 2003
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to 13th May 2002 with shareholders record
filed on: 13th, May 2002
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2001
filed on: 29th, November 2001
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return up to 19th June 2001 with shareholders record
filed on: 19th, June 2001
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st March 2000
filed on: 23rd, January 2001
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return up to 25th May 2000 with shareholders record
filed on: 25th, May 2000
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/04/00 to 31/03/00
filed on: 24th, September 1999
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 09/06/99 from: the glassmill 1 battersea bridge road, london SW11 3BG
filed on: 9th, June 1999
| address
|
Free Download
(1 page)
|
(288a) On 7th June 1999 New secretary appointed
filed on: 7th, June 1999
| officers
|
Free Download
(2 pages)
|
(288a) On 7th June 1999 New director appointed
filed on: 7th, June 1999
| officers
|
Free Download
(2 pages)
|
(288b) On 7th June 1999 Director resigned
filed on: 7th, June 1999
| officers
|
Free Download
(1 page)
|
(288b) On 7th June 1999 Secretary resigned
filed on: 7th, June 1999
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed five plus LIMITEDcertificate issued on 28/05/99
filed on: 27th, May 1999
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed falcrest LIMITEDcertificate issued on 13/05/99
filed on: 12th, May 1999
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 1999
| incorporation
|
Free Download
(18 pages)
|