(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, October 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 065616500002 satisfaction in full.
filed on: 30th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, November 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 065616500002, created on 2020/05/19
filed on: 26th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CH01) On 2020/05/22 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/05/01.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/05/22 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/01/03 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/01/03 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018/09/21 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018/11/24 director's details were changed
filed on: 22nd, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2017/06/01.
filed on: 25th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Nicholas Anthony Shakespeare Flat 1 10, Waterden Road Guildford Surrey GU1 2AW. Previous address: C/O Nicholas Anthony Shakespeare Flat 1 10 Waterden Road Guildford Surrey GU1 2AW England
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/01/30 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Nicholas Anthony Shakespeare Flat 1 10 Waterden Road Guildford Surrey GU1 2AW. Previous address: C/O N Shakespeare Flat 3 10 Waterden Road Guildford Surrey GU1 2AW England
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Nicholas Anthony Shakespeare Flat 1 10 Waterden Road Guildford Surrey GU1 2AW. Previous address: C/O Nicholas Anthony Shakespeare Flat 1 10 Waterden Road Guildford Surrey GU1 2AW England
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016/12/21 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 6th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2016/04/10 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, April 2016
| resolution
|
Free Download
(36 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O N Shakespeare Flat 3 10 Waterden Road Guildford Surrey GU1 2AW
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/10 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|
(CH01) On 2015/04/14 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(MR04) Charge 065616500001 satisfaction in full.
filed on: 10th, April 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/04/10 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/05/23 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, November 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065616500001
filed on: 12th, November 2013
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 2013/04/10 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 25th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2012/04/10 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 18th, December 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2011/04/10 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 12th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2010/04/10 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2010/04/10 secretary's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/04/10 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/10 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/04/30
filed on: 14th, April 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2010/03/31, originally was 2010/04/30.
filed on: 25th, January 2010
| accounts
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/05/2009 from welches bentley farnham surrey GU10 5HZ
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/05/06 with shareholders record
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2008
| incorporation
|
Free Download
(18 pages)
|