(AA) Group of companies' accounts made up to December 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CH02) Directors's name changed on April 8, 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 26, 2020
filed on: 26th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Byre Home Farm Peper Harow Godalming Surrey GU8 6BQ to 3 the Billings Walnut Tree Close Guildford Surrey GU1 4UL on November 15, 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, June 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 1, 2018: 236.74 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(8 pages)
|
(AP02) New member was appointed on June 4, 2018
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 13th, June 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, June 2018
| resolution
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 4, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 4, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 1, 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 19, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 25, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 25, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 28, 2013: 187.33 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 25, 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) On May 28, 2012 new director was appointed.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 25, 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 25, 2010 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on February 21, 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2010 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to November 22, 2009 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(16 pages)
|
(AD01) Company moved to new address on February 1, 2010. Old Address: the Print Factory Lexicon House Midleton Road Guildford Surrey GU2 8XP
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/05/2009 from 3 acorn business centre northarbour road cosham hampshire PO6 3TH
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 17th, April 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to January 29, 2009
filed on: 29th, January 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On January 6, 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(4 pages)
|
(169) Purchased 1000 own shares on April 30, 2008. Value of each share 0.01 Gbp, total number of shares: 90.
filed on: 7th, July 2008
| capital
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to December 19, 2007
filed on: 19th, December 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return made up to December 19, 2007
filed on: 19th, December 2007
| annual return
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 31/10/07 to 30/06/07
filed on: 12th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 30/06/07
filed on: 12th, September 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 64 shares on January 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 35 shares on January 16, 2007. Value of each share 1 £, total number of shares: 36.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 35 shares on January 16, 2007. Value of each share 1 £, total number of shares: 36.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 64 shares on January 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2006
| incorporation
|
Free Download
(18 pages)
|
(288b) On October 25, 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 25, 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|