AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, December 2023
|
accounts |
Free Download
(86 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 3rd, January 2023
|
accounts |
Free Download
(90 pages)
|
TM02 |
Secretary's appointment terminated on 31st August 2022
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 1st September 2022, company appointed a new person to the position of a secretary
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2022
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2022
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th January 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2021: 4.00 EUR, 67067270.00 GBP, 5.00 USD
filed on: 14th, January 2022
|
capital |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 4th, January 2022
|
accounts |
Free Download
(80 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, October 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2021
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 30th September 2021: 4.00 EUR, 67067270.00 GBP, 4.00 USD
filed on: 12th, October 2021
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(86 pages)
|
AP03 |
On 9th October 2020, company appointed a new person to the position of a secretary
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 30/03/21
filed on: 31st, March 2021
|
insolvency |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 31st March 2021: 67067270.00 GBP, 2.00 USD, 2.00 EUR
filed on: 31st, March 2021
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 31st, March 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, March 2021
|
resolution |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 9th October 2020
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099055190001 in full
filed on: 6th, July 2020
|
mortgage |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st April 2020: 67067270.00 GBP, 2.00 USD, 2.00 EUR
filed on: 7th, May 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, May 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, May 2020
|
incorporation |
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on 21st April 2020
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2020
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st April 2020
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(83 pages)
|
SH01 |
Statement of Capital on 15th October 2019: 60493189.00 GBP
filed on: 11th, November 2019
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(76 pages)
|
SH01 |
Statement of Capital on 19th November 2018: 60493189.00 GBP
filed on: 7th, December 2018
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(77 pages)
|
TM01 |
Director's appointment terminated on 29th June 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 11th, April 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th January 2017: 54582484.00 GBP
filed on: 15th, February 2017
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed figaro holdco LIMITEDcertificate issued on 11/09/16
filed on: 11th, September 2016
|
change of name |
Free Download
(3 pages)
|
AP03 |
On 31st August 2016, company appointed a new person to the position of a secretary
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 7th September 2016, company appointed a new person to the position of a secretary
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st August 2016
filed on: 7th, September 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2016 to 31st March 2017
filed on: 3rd, May 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Queens Road Teddington Middlesex TW11 0LY on 19th April 2016 to Lgc Queens Road Teddington Middlesex TW11 0LY
filed on: 19th, April 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 1st, April 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 54582484.00 GBP
filed on: 18th, March 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 53509704.00 GBP
filed on: 18th, March 2016
|
capital |
Free Download
(4 pages)
|
AP03 |
On 8th March 2016, company appointed a new person to the position of a secretary
filed on: 16th, March 2016
|
officers |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 15th March 2016 to Queens Road Teddington Middlesex TW11 0LY
filed on: 15th, March 2016
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099055190001, created on 18th December 2015
filed on: 30th, December 2015
|
mortgage |
Free Download
(40 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2015
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 1.00 GBP
|
capital |
|