AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(42 pages)
|
AD01 |
Change of registered address from Virginia House 35 - 51 Station Road Egham Surrey TW20 9LB on 6th February 2023 to Forum House First Floor, Forum House, 41 - 51 Brighton Road, Redhill Surrey RH1 6YS
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st May 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 28th July 2022, company appointed a new person to the position of a secretary
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 12th April 2022
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 28th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 5th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2019: 4144739.00 GBP
filed on: 14th, January 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 13th, January 2020
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 3rd, December 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd December 2019
filed on: 3rd, December 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st October 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2019 to 31st December 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 20th, August 2018
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, August 2018
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, August 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(31 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 8th February 2018: 3355420.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th January 2018: 3505000.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 25th October 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 20th November 2014: 3605000.00 GBP
capital
|
|
AD01 |
Change of registered address from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 10th November 2014 to Virginia House 35 - 51 Station Road Egham Surrey TW20 9LB
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 4th September 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2013 to 30th June 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, May 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed independent commercial broking LIMITEDcertificate issued on 01/05/13
filed on: 1st, May 2013
| change of name
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th December 2012: 3605000.00 GBP
filed on: 4th, January 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 4th, January 2013
| resolution
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2013
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 21st December 2012, company appointed a new person to the position of a secretary
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2012
| incorporation
|
|