CS01 |
Confirmation statement with no updates 2024-01-16
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-11-30
filed on: 12th, January 2024
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077847180006 in full
filed on: 29th, August 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-02
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-03-02
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-11-17
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-16
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-11-17
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077847180007 in full
filed on: 5th, October 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-16
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 077847180005 in full
filed on: 23rd, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077847180007, created on 2021-07-26
filed on: 26th, July 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 077847180006, created on 2021-03-09
filed on: 9th, March 2021
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-16
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-16
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-01-16
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 5th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077847180002 in full
filed on: 5th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-11-30
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077847180005, created on 2018-03-02
filed on: 12th, March 2018
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-16
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-11-30
filed on: 17th, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-01-16
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-16 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-04: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-12-01
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 077847180004 in full
filed on: 11th, November 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2014-11-30
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed farr away homes LTDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-01-16 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077847180004, created on 2014-11-20
filed on: 25th, November 2014
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 077847180003 in full
filed on: 22nd, October 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077847180003
filed on: 22nd, February 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077847180002
filed on: 21st, January 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-01-16 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-01-07
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-01-07
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-23 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2012-09-30 to 2012-11-30
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-23 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 2012-08-21
filed on: 21st, August 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AP03 |
On 2011-11-10 - new secretary appointed
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-09-23: 1000.00 GBP
filed on: 9th, November 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-09-27
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|