CS01 |
Confirmation statement with no updates April 20, 2024
filed on: 24th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 30, 2019
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 107 Broadway Leigh-on-Sea Essex SS9 1PG to Oracle House Clarence Road Southend-on-Sea SS1 1AN on April 28, 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 30, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 30, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 30, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 113 Pall Mall Leigh-on-Sea Essex SS9 1RF United Kingdom to 11 Clarence Road Southend-on-Sea SS1 1AN at an unknown date
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 1, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 9, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2013 with full list of members
filed on: 22nd, June 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 21, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed guardian associates LIMITEDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 7, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 7, 2012. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On July 19, 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 19, 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 19, 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 10, 2011 new director was appointed.
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 19, 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 17, 2010
filed on: 17th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(13 pages)
|