AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Premier House C/O Pdt Solicitors 36-48 Queen Street Horsham West Sussex RH13 5AD. Change occurred on Wednesday 6th September 2023. Company's previous address: Garden Cottage the Street Shackleford Godalming GU8 6AH England.
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th April 2023.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th April 2023.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th April 2023.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th April 2023
filed on: 1st, May 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 20th April 2023) of a secretary
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 26th April 2021.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th April 2021.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th November 2019
filed on: 30th, November 2019
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address Garden Cottage the Street Shackleford Godalming GU8 6AH. Change occurred at an unknown date. Company's previous address: The Rickyard Eashing Farm Eashing Lane Godalming GU7 2QA England.
filed on: 30th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Garden Cottage the Street Shackleford Godalming GU8 6AH. Change occurred on Saturday 30th November 2019. Company's previous address: Sysco, the Rickyard Eashing Farm Eashing Lane Godalming GU7 2QA England.
filed on: 30th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address The Rickyard Eashing Farm Eashing Lane Godalming GU7 2QA. Change occurred at an unknown date. Company's previous address: 12 Brambledown Tower Road Hindhead Surrey GU26 6SP England.
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2019 to Monday 31st December 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Sysco, the Rickyard Eashing Farm Eashing Lane Godalming GU7 2QA
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 19th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th March 2018
filed on: 25th, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 19th March 2018) of a secretary
filed on: 25th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th March 2018.
filed on: 25th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sysco, the Rickyard Eashing Farm Eashing Lane Godalming GU7 2QA. Change occurred on Sunday 25th March 2018. Company's previous address: 72 High Street Haslemere Surrey GU27 2LA.
filed on: 25th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 10th January 2016
filed on: 31st, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 25th, October 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 31st March 2015) of a secretary
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 5th April 2015
filed on: 5th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 5th April 2015
filed on: 5th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th March 2015.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th February 2015.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th February 2015
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 10th January 2015
filed on: 10th, January 2015
| annual return
|
Free Download
(6 pages)
|
AD02 |
New sail address 12 Brambledown Tower Road Hindhead Surrey GU26 6SP. Change occurred at an unknown date. Company's previous address: Flat 2 Fairhill Charterhouse Road Godalming Surrey GU7 2DA England.
filed on: 10th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 72 High Street Haslemere Surrey GU27 2LA. Change occurred on Saturday 10th January 2015. Company's previous address: 48 High Street High Street Haslemere Surrey GU27 2LA.
filed on: 10th, January 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 12th December 2014 secretary's details were changed
filed on: 10th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 12th December 2014 director's details were changed
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum of Association modification - resolution
filed on: 17th, July 2014
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, July 2014
| incorporation
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, July 2014
| incorporation
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 10th January 2014
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Sublime Marketing Foxbridge Cottage Plaistow Road Loxwood Billingshurst West Sussex RH14 0TZ United Kingdom
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 21st, September 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd April 2013.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 3rd April 2013) of a secretary
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 10th January 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 10th January 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 10th January 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Eyemovies Ltd the Rickyard Eashing Lane Godalming Surrey GU7 2QA United Kingdom
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 27th January 2011) of a secretary
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th January 2011 director's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 27th January 2011 from C/O Eyemovies, the Rickyard Eashing Lane Godalming Surrey GU7 2QA
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 25th December 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 10th January 2010
filed on: 27th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 25th December 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th December 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th December 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th August 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 31st July 2009 Appointment terminated director
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 14th January 2009 - Annual return with full member list
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On Thursday 20th November 2008 Director appointed
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th September 2008 Appointment terminated director
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 26th September 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 26th September 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 31st January 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 31st January 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On Monday 26th November 2007 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 26th November 2007 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, May 2007
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, May 2007
| resolution
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2007
| incorporation
|
Free Download
(20 pages)
|