AA |
Small company accounts made up to 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 7th, August 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th December 2019
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065448160001 in full
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065448160002, created on 3rd August 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th June 2017 to 31st March 2017
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Barclays Eagle Labs 1 Preston Road Brighton East Sussex BN1 4QU England on 1st March 2017 to The Atrium Curtis Road Dorking RH4 1XA
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2016 to 30th June 2017
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Barclays Eagle Labs Preston Road Brighton East Sussex BN1 4QE England on 23rd November 2016 to Barclays Eagle Labs 1 Preston Road Brighton East Sussex BN1 4QU
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 3rd August 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th July 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Northfields Prospect Putney Bridge Road London Wandsworth SW18 1PE England on 18th July 2016 to Barclays Eagle Labs Preston Road Brighton East Sussex BN1 4QE
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065448160001, created on 15th July 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 73 Shirley Street Hove East Sussex BN3 3WH on 31st March 2015 to 10 Northfields Prospect Putney Bridge Road London Wandsworth SW18 1PE
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed myfavouritegift.com LIMITEDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd March 2015: 1000.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 800.00 GBP
capital
|
|
AD01 |
Registered office address changed from 73 Shirley Street Hove East Sussex BN3 3WH England on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Camden Grove Chislehurst Kent BR7 5BH England on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 11 Camden Grove Chislehurst Kent BR7 5BH United Kingdom on 23rd March 2013
filed on: 23rd, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 23rd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 8th April 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Shirley Street Hove East Sussex BN3 3WH United Kingdom on 19th April 2011
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th March 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th May 2010
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st May 2009 from 31st March 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 6th April 2009 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(12 pages)
|