AA |
Micro company accounts made up to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th October 2017
filed on: 10th, October 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England on 30th May 2017 to Monks Elder Cottage Abbey Lane Kirkstead Woodhall Spa Lincolnshire LN10 6UH
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 21st February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Monks Elder Cottage Abbey Lane Kirkstead Lincolnshire LN10 6UH on 7th November 2016 to Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2013: 4.00 GBP
filed on: 17th, July 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 2nd, July 2013
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, July 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2012
filed on: 2nd, March 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 21st, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 12th February 2009 with complete member list
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 15th February 2008 with complete member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 15th February 2008 with complete member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2007
filed on: 13th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2007
filed on: 13th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 12th February 2007 with complete member list
filed on: 12th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 12th February 2007 with complete member list
filed on: 12th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 18th, October 2006
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 18th, October 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 8th March 2006 with complete member list
filed on: 8th, March 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 8th March 2006 with complete member list
filed on: 8th, March 2006
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed fyre LIMITEDcertificate issued on 29/04/05
filed on: 29th, April 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fyre LIMITEDcertificate issued on 29/04/05
filed on: 29th, April 2005
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/03/05 from: street chartered accountants tower house lucy tower street lincoln LN1 1XW
filed on: 2nd, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/05 from: street chartered accountants tower house lucy tower street lincoln LN1 1XW
filed on: 2nd, March 2005
| address
|
Free Download
(1 page)
|
288a |
On 2nd March 2005 New secretary appointed;new director appointed
filed on: 2nd, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd March 2005 New secretary appointed;new director appointed
filed on: 2nd, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd March 2005 New director appointed
filed on: 2nd, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd March 2005 New director appointed
filed on: 2nd, March 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 23rd, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 23rd, February 2005
| address
|
Free Download
(1 page)
|
288b |
On 23rd February 2005 Director resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 23rd February 2005 Secretary resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 23rd February 2005 Secretary resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 23rd February 2005 Director resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2005
| incorporation
|
Free Download
(6 pages)
|