AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 23rd Mar 2022 new director was appointed.
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Mar 2022 new director was appointed.
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Apr 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Mar 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Apr 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 5th May 2019
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Apr 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Apr 2019
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jan 2018
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Apr 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Dec 2016
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Resolution House Riverview Walnut Tree Close Guildford Surrey GU1 4UX England on Thu, 22nd Dec 2016 to 20 the Barton Cobham KT11 2NJ
filed on: 22nd, December 2016
|
address |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Mon, 11th Apr 2016
filed on: 16th, June 2016
|
document replacement |
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 3rd, May 2016
|
annual return |
Free Download
(13 pages)
|
AP01 |
On Tue, 15th Mar 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jan 2016
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Jan 2016 new director was appointed.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Jan 2016 new director was appointed.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 2nd, December 2015
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2015
|
resolution |
Free Download
(25 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 158.00 GBP
filed on: 20th, November 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from , Burhill Walton-on-Thames, Surrey, England and Wales, KT12 4BX on Tue, 17th Nov 2015 to Resolution House Riverview Walnut Tree Close Guildford Surrey GU1 4UX
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Nov 2015
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 16th Nov 2015
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Nov 2015 new director was appointed.
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Nov 2015
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Nov 2015 new director was appointed.
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Nov 2015 new director was appointed.
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Nov 2015 new director was appointed.
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 11th May 2015: 79.00 GBP
|
capital |
|
CERTNM |
Company name changed fairmile estate LIMITEDcertificate issued on 23/04/14
filed on: 23rd, April 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 16th Apr 2014 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
|
incorporation |
Free Download
(9 pages)
|