(AD01) Change of registered address from 1 Pixham End Dorking RH4 1GB England on 22nd December 2023 to One Springfield Drive Leatherhead Surrey KT22 7AJ
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2022
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On 27th October 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 31st July 2019 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 11th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CH03) On 19th June 2017 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Pixham End Dorking RH4 1GB England on 20th June 2017 to 1 Pixham End Dorking RH4 1GB
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Number 1 Pixham End Dorking RH4 1GB England on 20th June 2017 to 1 Pixham End Dorking RH4 1GB
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Monaco Engineering Solutions Limited Randalls Road Leatherhead Surrey KT22 7RY United Kingdom on 20th June 2017 to Number 1 Pixham End Dorking RH4 1GB
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 10th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Leatherhead Food Research Randalls Road Leatherhead Surrey KT22 7RY on 24th January 2017 to C/O Monaco Engineering Solutions Limited Randalls Road Leatherhead Surrey KT22 7RY
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 10th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th January 2017 secretary's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN at an unknown date
filed on: 17th, January 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th January 2016: 200.00 GBP
capital
|
|
(CH01) On 1st April 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th January 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th January 2014: 200.00 GBP
capital
|
|
(CH01) On 28th April 2011 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 13th December 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 13 Cecil Road Sutton Surrey SM1 2DL United Kingdom at an unknown date
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
(CH01) On 13th December 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 13th December 2011 secretary's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 21st, September 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th September 2011
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 14th, July 2011
| miscellaneous
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On 13th December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 13 Cecil Road, Sutton, Surrey, SM1 2DL on 22nd December 2010
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 10th, September 2010
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 2nd, August 2010
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, August 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On 30th July 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th December 2009: 235.00 GBP
filed on: 22nd, February 2010
| capital
|
Free Download
(4 pages)
|
(CH01) On 12th December 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2009
filed on: 31st, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2008
filed on: 5th, October 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 12th January 2009 with complete member list
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 10th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 19th, August 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 16/05/2008 from, 44 devonshire house, devonshire avenue, sutton, surrey, SM2 5JJ
filed on: 16th, May 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 9th January 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th January 2007 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 9th January 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th January 2007 New secretary appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/07 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
filed on: 9th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th January 2007 New secretary appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/01/07 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
filed on: 9th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On 9th January 2007 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(14 pages)
|