CS01 |
Confirmation statement with updates 16th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 23rd September 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd September 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th March 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 16 Avis Way 16 Avis Way Avis Way Newhaven East Sussex BN9 0DS England on 23rd September 2022 to Unit 20 Euro Business Park New Road Newhaven East Sussex BN9 0DQ
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Avis Way Newhaven East Sussex BN9 0DS on 19th November 2019 to 16 Avis Way 16 Avis Way Avis Way Newhaven East Sussex BN9 0DS
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd October 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd October 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed forfars and cutress LIMITEDcertificate issued on 27/10/15
filed on: 27th, October 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 100000.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 31st December 2014
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 5 Avis Way Newhaven East Sussex BN9 0DS on 9th October 2014 to 15 Avis Way Newhaven East Sussex BN9 0DS
filed on: 9th, October 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th April 2014: 100000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 44 Church Road Newick Lewes East Sussex BN8 4JZ on 6th November 2013
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st October 2013: 100000.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 22nd August 2013
filed on: 2nd, September 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 St. Johns Place Hove East Sussex BN3 2FJ United Kingdom on 7th August 2013
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2013
filed on: 1st, April 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 21st November 2012, company appointed a new person to the position of a secretary
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed agilico LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period extended from 31st March 2013 to 30th April 2013
filed on: 6th, September 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th March 2012: 100.00 GBP
filed on: 16th, April 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2012
| incorporation
|
|