GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st December 2018 (was Sunday 30th June 2019).
filed on: 13th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th July 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th July 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th July 2016
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 6th April 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4, Paris Parklands Railton Road Guildford Surrey GU2 9JX. Change occurred on Tuesday 6th October 2015. Company's previous address: 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX.
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th July 2015
filed on: 10th, August 2015
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 1st October 2014
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX. Change occurred on Wednesday 1st October 2014. Company's previous address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB.
filed on: 1st, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th July 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st May 2014
filed on: 14th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 6th, June 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from 1 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 25th March 2014) of a secretary
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 13th March 2014
filed on: 13th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th July 2013
filed on: 16th, July 2013
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Thursday 31st January 2013
filed on: 14th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th June 2013
filed on: 14th, June 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 14th June 2013 director's details were changed
filed on: 14th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th June 2013.
filed on: 14th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 28th January 2013 from 3000 Cathedral Hill Guildford GU2 7YB England
filed on: 28th, January 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Wednesday 31st July 2013
filed on: 29th, October 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th August 2012.
filed on: 8th, August 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2012
|
incorporation |
Free Download
(9 pages)
|