AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 9th, January 2023
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, July 2022
|
incorporation |
Free Download
(21 pages)
|
AP01 |
On Thu, 7th Jul 2022 new director was appointed.
filed on: 8th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 7th Jul 2022 - the day director's appointment was terminated
filed on: 8th, July 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 7th Feb 2022 new director was appointed.
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed falanx assynt LIMITEDcertificate issued on 14/10/21
filed on: 14th, October 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: Tue, 12th Oct 2021. New Address: 3rd Floor 2 Glass Wharf Bristol BS2 0EL. Previous address: The Blade Abbey Square Reading RG1 3BE England
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 6th Oct 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 6th Oct 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: Wed, 15th Jul 2020. New Address: The Blade Abbey Square Reading RG1 3BE. Previous address: The Blade Abbey Square Reading RG1 3BD England
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Jun 2020. New Address: The Blade Abbey Square Reading RG1 3BD. Previous address: Five Kings House 1 Queen Street Place London EC4R 1QS England
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 4th Mar 2020 new director was appointed.
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(29 pages)
|
TM01 |
Thu, 19th Dec 2019 - the day director's appointment was terminated
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(27 pages)
|
AP01 |
On Wed, 28th Mar 2018 new director was appointed.
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Mar 2018 new director was appointed.
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Nov 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 13th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 23rd, September 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 23rd Sep 2017
filed on: 23rd, September 2017
|
resolution |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Aug 2017. New Address: Five Kings House 1 Queen Street Place London EC4R 1QS. Previous address: Unit 12 Europoint Centre 5-11 Lavington Street London SE1 0NZ
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 24th, August 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(25 pages)
|
TM01 |
Mon, 17th Oct 2016 - the day director's appointment was terminated
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Oct 2016 new director was appointed.
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Apr 2016: 1.00 GBP
|
capital |
|
TM01 |
Wed, 3rd Feb 2016 - the day director's appointment was terminated
filed on: 4th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Feb 2016 - the day director's appointment was terminated
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Feb 2016 - the day director's appointment was terminated
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Thu, 12th Nov 2015 director's details were changed
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(26 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Apr 2014 with full list of members
filed on: 7th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th May 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Apr 2013 with full list of members
filed on: 9th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(29 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Sep 2012. Old Address: the Cobalt Building 19-20 Noel Street London W1F 8GW England
filed on: 3rd, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Apr 2012 with full list of members
filed on: 4th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Mon, 3rd Oct 2011 - the day director's appointment was terminated
filed on: 3rd, October 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 13th Jul 2011. Old Address: C/O Thomson Snell Passmore 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX England
filed on: 13th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2011 with full list of members
filed on: 10th, May 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 6th Apr 2011. Old Address: 4Th Floor, Wellington House 125 the Strand London WC2R 0AP United Kingdom
filed on: 6th, April 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Apr 2010 with full list of members
filed on: 6th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 8th Apr 2010 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Apr 2010 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Apr 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 16th Dec 2009. Old Address: C/O C/O, Thomson Snell and Partners Thomson Snell and Partners 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX
filed on: 16th, December 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 20th, September 2009
|
accounts |
Free Download
(5 pages)
|
288a |
On Sat, 11th Jul 2009 Director appointed
filed on: 11th, July 2009
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 15th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 15th May 2009 with shareholders record
filed on: 15th, May 2009
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 15th, May 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 12th, February 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/2008 from surbiton law LLP 16A isobel house 46 victoria road surbiton surrey KT6 4JL
filed on: 28th, April 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2008
|
incorporation |
Free Download
(10 pages)
|