GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2021
|
dissolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on Fri, 12th Apr 2019 to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Jul 2017
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 19th Jul 2017
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Jul 2017
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On Wed, 14th Dec 2016 new director was appointed.
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Nov 2016
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 18th Nov 2016 new director was appointed.
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Nov 2016
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Nov 2016
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 5th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, March 2014
|
resolution |
Free Download
(19 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 5th, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 24th, February 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Thu, 24th Oct 2013 new director was appointed.
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Oct 2013 new director was appointed.
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 14th Feb 2013: 2.00 GBP
filed on: 20th, May 2013
|
capital |
Free Download
(3 pages)
|
CH01 |
On Fri, 10th May 2013 director's details were changed
filed on: 10th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th May 2013 director's details were changed
filed on: 10th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 9th May 2013 new director was appointed.
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 9th May 2013 new director was appointed.
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Mar 2013
filed on: 5th, March 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|