AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 71 71 Courtfield Gardens London SW5 0NJ. Change occurred on January 21, 2023. Company's previous address: Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ.
filed on: 21st, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71 Courtfield Gardens London SW5 0NJ. Change occurred on January 21, 2023. Company's previous address: 71 71 Courtfield Gardens London SW5 0NJ England.
filed on: 21st, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: March 31, 2022) of a secretary
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 11th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 2, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 1, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2011
filed on: 8th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 9th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2010
filed on: 1st, May 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on April 27, 2010
filed on: 1st, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 20, 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/05/2009 from beke house beke hall chase north rayleigh essex SS6 9EZ
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to May 27, 2008 - Annual return with full member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed farglade LIMITEDcertificate issued on 29/11/07
filed on: 29th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed farglade LIMITEDcertificate issued on 29/11/07
filed on: 29th, November 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On October 2, 2007 New secretary appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 2, 2007 New secretary appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 2, 2007 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/10/07 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
288a |
On October 2, 2007 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/10/07 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
288b |
On August 31, 2007 Secretary resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 31, 2007 Secretary resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 31, 2007 Director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 31, 2007 Director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(14 pages)
|