CH01 |
On 2nd August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England on 14th February 2023 to Berkeley House Amery Street Alton GU34 1HN
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA England on 29th June 2022 to 250 Fowler Avenue Farnborough Hampshire GU14 7JP
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 23rd July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 16th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(10 pages)
|
AD04 |
Location of company register(s) has been changed to Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA at an unknown date
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, January 2018
| resolution
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 58-60 Stamford Street London SE1 9LX on 12th January 2018 to Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 14th May 2016 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 15th April 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom at an unknown date to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/04/15
filed on: 15th, May 2015
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 15th May 2015: 100.00 GBP
filed on: 15th, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of reduction in issued share capital, Resolution
filed on: 15th, May 2015
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 15th, May 2015
| capital
|
Free Download
(1 page)
|
CERTNM |
Company name changed toni & guy (maidenhead) LIMITEDcertificate issued on 09/05/15
filed on: 9th, May 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, May 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th April 2014: 60000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 26th June 2013 to the position of a member
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(15 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th October 2009
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Doughty Street London WC1N 2PL on 6th October 2009
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 12th May 2009 with complete member list
filed on: 12th, May 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/08/2009
filed on: 11th, September 2008
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 17th June 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, April 2008
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 22nd, April 2008
| resolution
|
Free Download
(20 pages)
|
288a |
On 22nd April 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 17th April 2008 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th April 2008 Secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th April 2008 Secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 16th April 2008 Appointment terminated secretary
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th April 2008 Secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2008
| incorporation
|
Free Download
(18 pages)
|