CS01 |
Confirmation statement with no updates 2023/11/23
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/23
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2021/12/07. New Address: 5th Floor, 43-44 New Bond Street London W1S 2SA. Previous address: 7th Floor Heathcote House 20 Savile Row London W1S 3PR
filed on: 7th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/23
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, November 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2021/09/29 director's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, October 2020
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 2020/01/24 secretary's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/23
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, October 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2018/11/23
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/23
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/23
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/23 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2015/11/21 secretary's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 12th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/28. New Address: 7Th Floor Heathcote House 20 Savile Row London W1S 3PR. Previous address: C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/23 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/05
|
capital |
|
CH01 |
On 2014/11/20 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 3rd, October 2014
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 2013/03/25 secretary's details were changed
filed on: 16th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/23 with full list of members
filed on: 16th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 2nd, October 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/03/22 from Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom
filed on: 22nd, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/23 with full list of members
filed on: 4th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 3rd, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/11/23 with full list of members
filed on: 29th, November 2011
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 17th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/11/23 with full list of members
filed on: 13th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/11/30
filed on: 13th, December 2010
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2010
|
mortgage |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2010/07/23
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, July 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed fairlight art company LIMITEDcertificate issued on 23/07/10
filed on: 23rd, July 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/07/20
|
change of name |
|
NEWINC |
Company registration
filed on: 23rd, November 2009
|
incorporation |
Free Download
(43 pages)
|