AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 20th May 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on Thursday 30th June 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 20th May 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th May 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed farrington nelsey productions LIMITEDcertificate issued on 08/02/22
filed on: 8th, February 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 3rd February 2022.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 16th April 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th April 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on Thursday 16th April 2020
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 14th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th June 2018 to Monday 31st December 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th June 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 14th June 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 18th April 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 14th June 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 14th June 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 14th June 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 4th July 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 14th June 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2011
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|