AD01 |
Address change date: 3rd May 2023. New Address: Warrens Way Warrens Way Guildford Road Effingham Surrey KT24 5QE. Previous address: Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd May 2023. New Address: Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE. Previous address: Warrens Way Warrens Way Guildford Road Effingham Surrey KT24 5QE England
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
29th August 2016 - the day director's appointment was terminated
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th August 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd September 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 18th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
16th December 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th August 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th August 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th October 2013: 300.00 GBP
capital
|
|
CH01 |
On 15th October 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th October 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 Anstey Road London SE15 4JY United Kingdom on 19th February 2013
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th August 2012 with full list of members
filed on: 15th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th August 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16th January 2011
filed on: 16th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th August 2010 with full list of members
filed on: 31st, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th August 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 20th November 2008 with shareholders record
filed on: 20th, November 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 19th November 2008 Appointment terminated director
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 19th November 2008 Appointment terminated secretary
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 5th November 2007 with shareholders record
filed on: 5th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 5th November 2007 with shareholders record
filed on: 5th, November 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 22nd September 2006 New director appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd September 2006 New director appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 7th, September 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 7th, September 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 7th, September 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 7th, September 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 7th, September 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 7th, September 2006
| resolution
|
Free Download
(1 page)
|
288b |
On 30th August 2006 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On 30th August 2006 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2006
| incorporation
|
Free Download
(17 pages)
|