AA |
Full accounts for the period ending Wed, 31st May 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Mon, 31st May 2021
filed on: 3rd, February 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Sun, 31st May 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(24 pages)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Thu, 31st May 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Wed, 31st May 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(24 pages)
|
AP01 |
On Mon, 31st Oct 2016 new director was appointed.
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Oct 2016 new director was appointed.
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 20th Nov 2015 - the day director's appointment was terminated
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st May 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(20 pages)
|
AD03 |
Registered inspection location new location: C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE.
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE. Previous address: Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH England
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 18th Feb 2016: 1.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on Mon, 7th Dec 2015
filed on: 7th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Dec 2015. New Address: C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE. Previous address: Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st May 2014
filed on: 18th, November 2015
|
accounts |
Free Download
(23 pages)
|
MISC |
Document removal
filed on: 15th, October 2015
|
miscellaneous |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 21st, July 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 20th, July 2015
|
auditors |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th May 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Feb 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st May 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2013
filed on: 25th, November 2014
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Thu, 12th Jun 2014 new director was appointed.
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 12th Jun 2014 - the day director's appointment was terminated
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 12th Jun 2014 - the day director's appointment was terminated
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Feb 2014 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
filed on: 17th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 14th Mar 2014. Old Address: C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
filed on: 14th, March 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 25th Feb 2013
filed on: 1st, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 15th Feb 2013 with full list of members
filed on: 1st, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st May 2012
filed on: 24th, January 2013
|
accounts |
Free Download
(23 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jul 2012. Old Address: Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
filed on: 25th, July 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
filed on: 3rd, July 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 13th Jun 2012. Old Address: Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
filed on: 13th, June 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 12th Jun 2012. Old Address: 14 & 15 Craven Street London WC2N 5AD
filed on: 12th, June 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 12th, June 2012
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 11th Jun 2012
filed on: 12th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2011
filed on: 23rd, February 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Feb 2012 with full list of members
filed on: 17th, February 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Tue, 9th Aug 2011 - the day director's appointment was terminated
filed on: 9th, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 14th Jun 2011 - the day director's appointment was terminated
filed on: 14th, June 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Feb 2011 with full list of members
filed on: 18th, March 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Wed, 9th Mar 2011 director's details were changed
filed on: 18th, March 2011
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 18th Mar 2011
filed on: 18th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st May 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(19 pages)
|
TM01 |
Mon, 28th Jun 2010 - the day director's appointment was terminated
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 15th Feb 2010
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Feb 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Feb 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Feb 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2010 with full list of members
filed on: 23rd, February 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Fri, 29th Jan 2010 new director was appointed.
filed on: 29th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Mon, 25th Jan 2010 - the day director's appointment was terminated
filed on: 25th, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st May 2009
filed on: 14th, October 2009
|
accounts |
Free Download
(16 pages)
|
363a |
Annual return up to Tue, 17th Feb 2009 with shareholders record
filed on: 17th, February 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/05/2009
filed on: 3rd, July 2008
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 13th Jun 2008 Appointment terminated director
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 13th Jun 2008 Secretary appointed
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 13th Jun 2008 Director appointed
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 13th Jun 2008 Appointment terminated secretary
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/2008 from marquess court 69 southampton row london WC1B 4ET
filed on: 13th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On Fri, 13th Jun 2008 Director appointed
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 13th Jun 2008 Director appointed
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 13th Jun 2008 Director appointed
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed fameweald LIMITEDcertificate issued on 02/06/08
filed on: 29th, May 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2008
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2008
|
incorporation |
Free Download
(30 pages)
|