AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA England on 6th March 2019 to 69 Station Road Hampton TW12 2BT
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Furuichoi & Co 200 Uxbridge Road London W12 7JP England on 2nd September 2018 to C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA
filed on: 2nd, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP United Kingdom on 26th March 2018 to C/O Furuichoi & Co 200 Uxbridge Road London W12 7JP
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP England on 18th January 2018 to 9 st George's Yard Farnham Surrey GU9 7LW
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 st George's Yard Farnham Surrey GU9 7LW United Kingdom on 18th January 2018 to 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR England on 24th May 2016 to 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st March 2015: 1365.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th March 2015: 1538.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd February 2015: 1711.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 8th, April 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 8th, April 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, April 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 8th, April 2016
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd April 2015: 1200.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st March 2015: 1365.00 GBP
filed on: 6th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 6th, April 2016
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd April 2015: 1200.00 GBP
filed on: 6th, April 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, April 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of shares purchase, Resolution of adoption of Articles of Association
filed on: 6th, April 2016
| resolution
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, April 2016
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 30th March 2015: 1538.00 GBP
filed on: 6th, April 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd February 2015: 1711.00 GBP
filed on: 6th, April 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 13 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG on 28th May 2015 to 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 20000.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 3 Riverside Park Industrial Dogflud Way Farnham Surrey GU9 7UG on 22nd July 2014 to 13 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th February 2014: 20000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2012
filed on: 20th, January 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 1st January 2013: 20000.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2014
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2012
filed on: 12th, January 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , C/O Brown Y Ltd, Unit 8, Space Business Centre Molly Millars Lane, Wokingham, Berkshire, RG41 2PQ, England on 16th August 2011
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , Brown Y Ltd 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB on 24th September 2010
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2010
filed on: 26th, January 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 7 Regency House Guildford Street, Chertsey, Surrey, KT16 9GW, United Kingdom on 6th January 2010
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/2009 from, 33 tintagel way, oriental road, woking, GU22 7DF
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(12 pages)
|