AA |
Micro company financial statements for the year ending on January 31, 2024
filed on: 20th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 30, 2021
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 10, 2023 director's details were changed
filed on: 6th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 10, 2023
filed on: 6th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 18, 2022
filed on: 4th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On September 3, 2021 secretary's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On September 3, 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 145 Fircroft Associates Holywell Hill St. Albans AL1 1DT England to Arquen House 4 - 6 Spicer Street St. Albans AL3 4PQ on May 29, 2020
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Arquen House 4-6 Spicer Street St Albans Herts AL3 4PQ to Suite 145 Fircroft Associates Holywell Hill St. Albans AL1 1DT on February 1, 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 21, 2014 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 24, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 24th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 21, 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 7, 2013
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On January 4, 2013 - new secretary appointed
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 4, 2013 - new secretary appointed
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 21, 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 21, 2012. Old Address: Fir Croft the Highlands Horsley Surrey KT24 5BQ
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to January 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 9, 2011: 100.00 GBP
filed on: 19th, September 2011
| capital
|
Free Download
(4 pages)
|
CH01 |
On July 25, 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 5, 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on August 19, 2011. Old Address: 5 the Gateway Rathmore Road London SE7 7QW United Kingdom
filed on: 19th, August 2011
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fircroft associated LTDcertificate issued on 03/06/10
filed on: 3rd, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 21, 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(22 pages)
|