TM01 |
Director's appointment terminated on 2023/12/31
filed on: 28th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/14
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 11th, November 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/14
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 10th, July 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/14
filed on: 22nd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 19th, December 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/14
filed on: 30th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 12th, August 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from PO Box PO Box 66 Fareva Uk Ltd - C/O Fillcare Factory Lanelay Road Talbot Green Pontyclun Mid Glamorgan CF72 8YZ on 2019/08/01 to Fareva Uk Limited Lanelay Road Talbot Green Pontyclun CF72 8TZ
filed on: 1st, August 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/14
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 13th, June 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/14
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/14
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 19th, April 2017
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/14
filed on: 25th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/05/25
|
capital |
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 4th, May 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/14
filed on: 29th, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 66 Fillcare Factory Lanelay Road Talbot Green Pontyclun Mid Glamorgan CF72 8YZ on 2015/05/29 to PO Box PO Box 66 Fareva Uk Ltd - C/O Fillcare Factory Lanelay Road Talbot Green Pontyclun Mid Glamorgan CF72 8YZ
filed on: 29th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 19th, April 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/14
filed on: 9th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 28th, March 2014
|
accounts |
Free Download
(14 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 13th, September 2013
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/14
filed on: 6th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 2nd, April 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/14
filed on: 14th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 4th, April 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/14
filed on: 8th, June 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/06/08
filed on: 8th, June 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011/05/13 director's details were changed
filed on: 8th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 23rd, May 2011
|
accounts |
Free Download
(12 pages)
|
MISC |
Section 519
filed on: 14th, September 2010
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 18th, August 2010
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/14
filed on: 26th, May 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 5th, May 2010
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 28th, April 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/28 from L'oreal Factory Lanelay Road Talbot Green Pontyclun CF72 8XW
filed on: 28th, April 2010
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, September 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2009
|
mortgage |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, July 2009
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, July 2009
|
resolution |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2009
|
incorporation |
Free Download
(18 pages)
|