AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th August 2023.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd February 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS. Change occurred on Wednesday 18th November 2015. Company's previous address: Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB United Kingdom.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB. Change occurred on Friday 8th May 2015. Company's previous address: Foresters Hall High Street Long Sutton Spalding Lincolnshire PE12 9DB.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd February 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 9th May 2014 from Fair View Blunts Lane St Paul's Road Wisbech Cambridgeshire PE14 7DH England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 28th February 2013 (was Friday 31st May 2013).
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd February 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fairview staffing LIMITEDcertificate issued on 20/08/12
filed on: 20th, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd February 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|