GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, August 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3000 Cathedral Hill Guildford Surrey England GU2 7YL England to 2000 Cathedral Square, Cathedral Hill Guildford Surrey GU2 7YL on February 14, 2020
filed on: 14th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, July 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control May 3, 2019
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 3, 2019
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 3, 2019
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to 3000 Cathedral Hill Guildford Surrey England GU2 7YL on May 1, 2019
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2019
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On August 30, 2018 director's details were changed
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 30, 2018
filed on: 19th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Observatory Castlefield Road Reigate Surrey RH2 0SG to 3000 Cathedral Hill Guildford Surrey GU2 7YB on October 3, 2016
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 27, 2015 with full list of members
filed on: 5th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 27, 2014 with full list of members
filed on: 5th, September 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 21, 2014 director's details were changed
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 21, 2014. Old Address: Albany House Claremont Lane Esher Surrey KT10 9DA United Kingdom
filed on: 21st, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On September 25, 2013 director's details were changed
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2013
|
incorporation |
Free Download
(47 pages)
|