(CS01) Confirmation statement with no updates December 13, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 13, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AP03) On April 2, 2020 - new secretary appointed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 10, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 13, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 13, 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on February 3, 2017
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
|
(AR01) Annual return made up to December 13, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed guy holbrow design LTDcertificate issued on 10/03/15
filed on: 10th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 13, 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 13, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to December 13, 2012 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 13, 2011 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 13, 2010 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 13, 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to January 5, 2009
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 13th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/09/07 from: 82 maldon rd burnham-on-crouch essex CM0 8NP
filed on: 10th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/09/07 from: 82 maldon rd burnham-on-crouch essex CM0 8NP
filed on: 10th, September 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on December 14, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On January 24, 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 24, 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on December 14, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On January 24, 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 24, 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On December 28, 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 28, 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 28, 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 28, 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(8 pages)
|