AA |
Full accounts for the period ending 2023/07/31
filed on: 4th, March 2024
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2023/06/27.
filed on: 12th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/27.
filed on: 12th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/06/21 - the day director's appointment was terminated
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/07/31
filed on: 10th, July 2023
|
accounts |
Free Download
(15 pages)
|
TM01 |
2022/08/08 - the day director's appointment was terminated
filed on: 24th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/07/31
filed on: 15th, March 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2020/07/31
filed on: 9th, August 2021
|
accounts |
Free Download
(15 pages)
|
AD01 |
Address change date: 2020/07/29. New Address: St Andrews House West Street Woking GU21 6EB. Previous address: Phoenix House Pyrford Road West Byfleet Surrey KT14 6RA
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/06/11 - the day director's appointment was terminated
filed on: 11th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/06/11 - the day director's appointment was terminated
filed on: 11th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/11.
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/06/11 - the day director's appointment was terminated
filed on: 11th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/07/31
filed on: 21st, May 2020
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2018/07/28
filed on: 2nd, August 2019
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2018/07/31
filed on: 16th, May 2019
|
accounts |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One St Peter's Square Manchester M2 3DE
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, February 2018
|
resolution |
Free Download
|
TM01 |
2018/02/09 - the day director's appointment was terminated
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/09.
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 16th, May 2017
|
accounts |
Free Download
(30 pages)
|
SH01 |
95000.00 GBP is the capital in company's statement on 2016/02/01
filed on: 10th, January 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, January 2017
|
resolution |
Free Download
(20 pages)
|
SH01 |
85000.00 GBP is the capital in company's statement on 2016/12/01
filed on: 9th, January 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 12th, October 2016
|
accounts |
Free Download
(28 pages)
|
CH01 |
On 2015/10/29 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/15 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/18
|
capital |
|
AP01 |
New director appointment on 2015/10/28.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/10/28 - the day director's appointment was terminated
filed on: 28th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/28.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 15th, October 2015
|
accounts |
Free Download
(24 pages)
|
TM02 |
2015/07/30 - the day secretary's appointment was terminated
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/07/30 - the day director's appointment was terminated
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2014/12/01 - the day director's appointment was terminated
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2014/12/01 - the day director's appointment was terminated
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/15 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 6th, August 2014
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2014/04/15 with full list of members
filed on: 1st, May 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2013/04/15 with full list of members
filed on: 30th, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 2nd, August 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2012/04/15 with full list of members
filed on: 23rd, April 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/04/11.
filed on: 11th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/15 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/04/15 with full list of members
filed on: 18th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2011/11/30 to 2011/12/31
filed on: 17th, January 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/11/30
filed on: 18th, October 2011
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to 2010/11/30
filed on: 27th, January 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/04/30
filed on: 11th, January 2011
|
accounts |
Free Download
(19 pages)
|
CERTNM |
Company name changed innovate asset rental LIMITEDcertificate issued on 31/08/10
filed on: 31st, August 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, August 2010
|
change of name |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, April 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 3rd, February 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/05/26 with shareholders record
filed on: 26th, May 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 14/04/2009 from media house 43A old woking road west byfleet surrey KT14 6LG england
filed on: 14th, April 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, April 2008
|
incorporation |
Free Download
(11 pages)
|