AP01 |
On February 9, 2023 new director was appointed.
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 22, 2020 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD. Change occurred on June 8, 2017. Company's previous address: 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 2, 2015
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ. Change occurred on October 12, 2015. Company's previous address: 237 Westcombe Hill London SE3 7DW.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 16, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 27, 2011. Old Address: West Hill House, West Hill Dartford Kent DA1 2EU
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 1, 2011
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 20, 2010 new director was appointed.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the fathers law agency.com LIMITEDcertificate issued on 20/04/10
filed on: 20th, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 1, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, April 2010
| change of name
|
Free Download
(3 pages)
|
AP01 |
On April 20, 2010 new director was appointed.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2010 to March 31, 2010
filed on: 18th, March 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to August 25, 2009 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 2nd, September 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to August 22, 2008 - Annual return with full member list
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On June 11, 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 11, 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 15th, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 15th, October 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to August 23, 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to August 23, 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 24, 2006 New director appointed
filed on: 24th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On October 24, 2006 Secretary resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2006 Director resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 24, 2006 New secretary appointed
filed on: 24th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On October 24, 2006 Secretary resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 24, 2006 New secretary appointed
filed on: 24th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On October 24, 2006 Director resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 24, 2006 New director appointed
filed on: 24th, October 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(16 pages)
|