CS01 |
Confirmation statement with no updates November 30, 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On September 5, 2019 director's details were changed
filed on: 14th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return for the period up to June 30, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 29, 2015: 100000.00 GBP
capital
|
|
CERTNM |
Company name changed the guildford arms LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 3, 2014
filed on: 3rd, December 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2014
filed on: 2nd, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 2nd, August 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 30, 2010 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to July 31, 2009 (was December 31, 2009).
filed on: 8th, February 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed the guildford restaurant LIMITEDcertificate issued on 10/11/09
filed on: 10th, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 5, 2009
filed on: 5th, November 2009
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on November 4, 2009: 100000.00 GBP
filed on: 4th, November 2009
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 4th, November 2009
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 15/10/09
filed on: 4th, November 2009
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, November 2009
| resolution
|
Free Download
(1 page)
|
363a |
Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On August 18, 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(3 pages)
|
288a |
On August 18, 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 18, 2008 Director and secretary appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 18, 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, August 2008
| resolution
|
Free Download
(8 pages)
|
123 |
Nc inc already adjusted 07/07/08
filed on: 18th, August 2008
| capital
|
Free Download
(1 page)
|
288b |
On August 14, 2008 Appointment terminated director
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 14, 2008 Appointment terminated secretary
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2008
| incorporation
|
Free Download
(12 pages)
|