AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Sep 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Apr 2016: 866.50 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Wed, 25th Nov 2015
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Nov 2015
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 60&61 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on Wed, 18th Nov 2015 to 8 Ockford Road Godalming Surrey GU7 1QY
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, August 2015
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 13th, July 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 13th, July 2015
|
resolution |
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 22nd Jun 2015 - 866.50 GBP
filed on: 13th, July 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, July 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 29th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 877.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Apr 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 25th Nov 2013. Old Address: Hb House Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2QP
filed on: 25th, November 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 11th, October 2013
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 11th, October 2013
|
resolution |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 11th, October 2013
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 11th Oct 2013 - 898.00 GBP
filed on: 11th, October 2013
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 11th Oct 2013 - 877.00 GBP
filed on: 11th, October 2013
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, October 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Apr 2013
filed on: 24th, April 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, October 2012
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Sun, 1st Apr 2012 secretary's details were changed
filed on: 16th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Apr 2012
filed on: 16th, April 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 16th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2011
filed on: 13th, April 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, December 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 31st Mar 2010 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Mar 2010 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Apr 2010
filed on: 14th, April 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Wed, 31st Mar 2010 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Mon, 14th Sep 2009 with complete member list
filed on: 14th, September 2009
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, August 2009
|
resolution |
Free Download
(14 pages)
|
363a |
Annual return drawn up to Mon, 1st Jun 2009 with complete member list
filed on: 1st, June 2009
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 08/04/2009 from the oriel sydenham road guildford surrey GU1 3SR
filed on: 8th, April 2009
|
address |
Free Download
(1 page)
|
288a |
On Wed, 23rd Jul 2008 Director and secretary appointed
filed on: 23rd, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 23rd Jul 2008 Director appointed
filed on: 23rd, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 23rd Jul 2008 Director appointed
filed on: 23rd, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 17th Apr 2008 Appointment terminated director
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 17th Apr 2008 Appointment terminated director
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 17th, April 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Thu, 17th Apr 2008 Appointment terminated secretary
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed 281 quarry street LIMITEDcertificate issued on 03/04/08
filed on: 3rd, April 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2008
|
incorporation |
Free Download
(16 pages)
|