CH01 |
On October 5, 2023 director's details were changed
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CH03 |
On December 23, 2021 secretary's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On December 23, 2021 director's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 23, 2021 director's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, January 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address The Moors Sutton Lakes Hereford HR1 3NS. Change occurred on September 17, 2019. Company's previous address: Marsh Court Bridge Sollars Hereford HR4 7JW.
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 30th, December 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 6, 2014. Old Address: 78 York Street London W1H 1DP
filed on: 6th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 30th, January 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on January 30, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, January 2013
|
address |
Free Download
(1 page)
|
CH03 |
On September 4, 2010 secretary's details were changed
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 4, 2012 director's details were changed
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 4, 2012 director's details were changed
filed on: 16th, January 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 16th, January 2013
|
annual return |
Free Download
(9 pages)
|
CH01 |
On June 15, 2012 director's details were changed
filed on: 15th, January 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On June 15, 2012 director's details were changed
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 2nd, March 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, August 2011
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed applied geo consultants LIMITEDcertificate issued on 22/07/11
filed on: 22nd, July 2011
|
change of name |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 3, 2011. Old Address: Dept 706, 78 Marylebone High Street, Marylebone London W1U 5AP
filed on: 3rd, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2010
filed on: 11th, January 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, May 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2009
filed on: 22nd, December 2009
|
annual return |
Free Download
(7 pages)
|
CH01 |
On December 22, 2009 director's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 22, 2009 director's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 22, 2009 director's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 22, 2009 director's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 24th, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to February 25, 2009 - Annual return with full member list
filed on: 25th, February 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 22nd, October 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 22nd, October 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 22nd, October 2007
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to January 4, 2007 - Annual return with full member list
filed on: 4th, January 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to January 4, 2007 - Annual return with full member list
filed on: 4th, January 2007
|
annual return |
Free Download
(3 pages)
|
288a |
On March 22, 2006 New secretary appointed;new director appointed
filed on: 22nd, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On March 22, 2006 New secretary appointed;new director appointed
filed on: 22nd, March 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on December 24, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, January 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on December 24, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, January 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2005
|
incorporation |
Free Download
(15 pages)
|