GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, June 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 21st, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-03
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 28th, October 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-03
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Chancery House Leas Road Guildford Surrey GU1 4QW England to Blackheath Cottage Blackheath Guildford GU4 8rd on 2021-11-03
filed on: 3rd, November 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-31
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-10-31
filed on: 3rd, November 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-09
filed on: 9th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-09
filed on: 9th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-09
filed on: 9th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-09
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-09
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 9th, October 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-27
filed on: 27th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 15th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-15
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-15
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-07-02 director's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-07-02 director's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-02
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2018-07-02 secretary's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-07-02 director's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-10-31 to 2018-06-30
filed on: 23rd, December 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 23rd, December 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-21
filed on: 21st, November 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-21
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-15
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 18th, September 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor , City View Place 67 Sydenham Road Guildford Surrey GU1 3RY England to Chancery House Leas Road Guildford Surrey GU1 4QW on 2017-02-15
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 Ledbury Place C/O Ps Squared Limited Croydon CR0 1ET England to Ground Floor , City View Place 67 Sydenham Road Guildford Surrey GU1 3RY on 2016-01-22
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2015
|
incorporation |
Free Download
(25 pages)
|