AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: Fri, 30th Dec 2022. New Address: 1 Farnham Road Guildford GU2 4RG. Previous address: Arena Business Centre Basing View Basingstoke RG21 4EB England
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 21st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(27 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 21st Dec 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 6th, January 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, January 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Jan 2022. New Address: Arena Business Centre Basing View Basingstoke RG21 4EB. Previous address: Block F First Floor Southgate Office Village 288 Chase Road London N14 6HF
filed on: 3rd, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Dec 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Dec 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st Dec 2021 - the day director's appointment was terminated
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 16th Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 15th Oct 2014. New Address: Block F First Floor Southgate Office Village 288 Chase Road London N14 6HF. Previous address: 25 Hampstead Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AS
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Sep 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Sep 2014 - the day director's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 24th Sep 2014 - the day director's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Oct 2014: 1.00 GBP
capital
|
|
TM02 |
Wed, 24th Sep 2014 - the day secretary's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 24th Sep 2014 - the day director's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 24th Sep 2014 - the day director's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 15th Aug 2014 - the day director's appointment was terminated
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 1st May 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Thu, 13th Jun 2013 - the day director's appointment was terminated
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st May 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 1st May 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Apr 2012 to Sat, 31st Dec 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 1st May 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Wed, 18th May 2011 new director was appointed.
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 18th May 2011 new director was appointed.
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 17th May 2011 - the day director's appointment was terminated
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 17th May 2011 - the day director's appointment was terminated
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 8th Jun 2010
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 3rd Jun 2010 - the day director's appointment was terminated
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jun 2010. Old Address: Gepp & Sons 58 New London Road Chelmsford Essex CM2 0PA United Kingdom
filed on: 3rd, June 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(52 pages)
|