AA |
Micro company accounts made up to 31st December 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On 16th April 2023, company appointed a new person to the position of a secretary
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England on 18th April 2023 to 2 Chartland House Old Station Approach Leatherhead KT22 7TE
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
AP03 |
On 29th December 2020, company appointed a new person to the position of a secretary
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 29th December 2020
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 20th, September 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 11th January 2020
filed on: 18th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th December 2019
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH on 30th December 2019 to 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 172 Brox Road Ottershaw Chertsey Surrey KT16 0LQ England at an unknown date to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH at an unknown date
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 3rd, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 3rd March 2015: 24.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On 10th September 2014, company appointed a new person to the position of a secretary
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Apex 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 6th August 2014 to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd January 2014: 24.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 25th September 2013
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, July 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 24th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 172 Brox Road Ottershaw Chertsey Surrey Kt16 Olq on 23rd June 2010
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th January 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th January 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(12 pages)
|
CH01 |
On 6th January 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 27th April 2009 Director appointed
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 24th April 2009 Appointment terminated secretary
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/2009 from 1 regius court church road penn buckinghamshire HP10 8RL
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On 4th April 2009 Secretary appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 4th April 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 4th April 2009 Appointment terminated director
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 4th April 2009 Appointment terminated director and secretary
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 4th April 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 4th April 2009 Appointment terminated director
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd April 2009 with complete member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 2nd, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 6th January 2007 Director resigned
filed on: 6th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 6th January 2007 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 6th January 2007 New secretary appointed;new director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 6th January 2007 Secretary resigned;director resigned
filed on: 6th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 6th January 2007 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 6th January 2007 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 6th January 2007 Director resigned
filed on: 6th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 6th January 2007 New secretary appointed;new director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 6th January 2007 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 6th January 2007 Secretary resigned;director resigned
filed on: 6th, January 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 6th, January 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, January 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(19 pages)
|