AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(15 pages)
|
CH03 |
On Saturday 1st August 2020 secretary's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Bridge House Station Road Amersham HP7 0BQ. Change occurred on Tuesday 28th July 2020. Company's previous address: Turnpike Lodge 9 Oxford Road Tatling End Gerrards Cross Buckinghamshire SL9 7AZ United Kingdom.
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, February 2020
| resolution
|
Free Download
(17 pages)
|
CH03 |
On Wednesday 11th December 2019 secretary's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 9th December 2019) of a secretary
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th December 2019.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st November 2019
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th October 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th August 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Turnpike Lodge 9 Oxford Road Tatling End Gerrards Cross Buckinghamshire SL9 7AZ. Change occurred on Tuesday 7th November 2017. Company's previous address: 2 Minton Place Victoria Road Bicester Oxfon OX26 6QB.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th November 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 8th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st December 2016 secretary's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 9th November 2016) of a secretary
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 16th November 2016 secretary's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Minton Place Victoria Road Bicester Oxfon OX26 6QB. Change occurred on Friday 7th October 2016. Company's previous address: C/O Om Associates Ltd Unit 3a Grosvenor House 1 High Street Edgware Middlesex HA8 7TA.
filed on: 7th, October 2016
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 28th October 2015) of a secretary
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
AP01 |
New director appointment on Wednesday 28th October 2015.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Om Associates Ltd Unit 3a Grosvenor House 1 High Street Edgware Middlesex HA8 7TA. Change occurred on Wednesday 24th September 2014. Company's previous address: C/O Om Associates Ltd Premier House 112 Station Road Edgware HA8 7BJ.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 27th November 2013 from C/O Om Associates Ltd Unit110 Premier House 112 Station Road Edgware Middlesex HA78 7BJ United Kingdom
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd October 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 27th November 2013 from C/O Om Associates Ltd Premier House 112 Station Road Edgware HA8 7BJ England
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2013 to Sunday 31st March 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 2nd April 2013 from C/O Om Associates Ltd Unit 10 Grosvenor House High Street Edgware Middlesex HA8 7TA England
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd October 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd October 2012
filed on: 2nd, October 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 26th September 2012 from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG England
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th March 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 13th March 2012 from Cooper House Lower Charlton Estate 5 Shepton Mallet Somerset BA4 5QE United Kingdom
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fairway promotions LIMITEDcertificate issued on 13/03/12
filed on: 13th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 13th March 2012
change of name
|
|
AP01 |
New director appointment on Tuesday 13th March 2012.
filed on: 13th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th February 2012.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th January 2012
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 24th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th April 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 4th, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th April 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2009
| incorporation
|
Free Download
(16 pages)
|