GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. Change occurred on Thursday 9th July 2015. Company's previous address: Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ.
filed on: 9th, July 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 26th, February 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 26th, February 2015
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st December 2014
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st December 2014
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th November 2014
filed on: 16th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
19200.00 GBP is the capital in company's statement on Tuesday 16th December 2014
|
capital |
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th February 2014.
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th February 2014
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th November 2013
filed on: 4th, December 2013
|
annual return |
Free Download
(6 pages)
|
AP03 |
Appointment (date: Friday 25th January 2013) of a secretary
filed on: 25th, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 25th January 2013
filed on: 25th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 18th January 2013 from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA
filed on: 18th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th November 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 23rd, November 2012
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, November 2012
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, July 2012
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, June 2012
|
mortgage |
Free Download
(21 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, June 2012
|
mortgage |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th May 2012
filed on: 25th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th May 2012
filed on: 25th, May 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 4th January 2012) of a secretary
filed on: 4th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th November 2011
filed on: 4th, January 2012
|
annual return |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 4th January 2012
filed on: 4th, January 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 31st, August 2011
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered office on Thursday 30th December 2010 from Building B-Office 10 Bkirtlington Business Centre Slade Farm, Kirtlington Kidlington Oxfordshire OX5 3JA
filed on: 30th, December 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th November 2010
filed on: 30th, December 2010
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th December 2010
filed on: 29th, December 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 11th November 2010 director's details were changed
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st December 2010.
filed on: 1st, December 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, November 2010
|
mortgage |
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 25th November 2010.
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Sunday 31st October 2010
filed on: 24th, November 2010
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 23rd November 2010) of a secretary
filed on: 23rd, November 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, November 2010
|
resolution |
Free Download
(34 pages)
|
AP01 |
New director appointment on Monday 22nd November 2010.
filed on: 22nd, November 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 22nd November 2010
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd November 2010.
filed on: 22nd, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th November 2010
filed on: 18th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 18th November 2010 from 100 Fetter Lane London EC4A 1BN
filed on: 18th, November 2010
|
address |
Free Download
(2 pages)
|
SH01 |
67008.00 GBP is the capital in company's statement on Thursday 4th November 2010
filed on: 9th, November 2010
|
capital |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2010
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st October 2010, originally was Tuesday 30th November 2010.
filed on: 26th, March 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th February 2010.
filed on: 5th, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th February 2010.
filed on: 5th, February 2010
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, January 2010
|
resolution |
Free Download
(36 pages)
|
AP04 |
Appointment (date: Tuesday 12th January 2010) of a secretary
filed on: 12th, January 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, January 2010
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 12th January 2010.
filed on: 12th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th January 2010
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
66208.00 GBP is the capital in company's statement on Friday 4th December 2009
filed on: 12th, January 2010
|
capital |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2009
|
incorporation |
Free Download
(18 pages)
|