GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 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: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Mar 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT England on Tue, 19th Mar 2019 to Unit 9a Caddsdown Business Support Centre Caddsdown Industrial Park Bideford Devon EX39 3DX
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Feb 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Feb 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 139 Reigate Road Epsom Surrey KT17 3DW on Wed, 11th Jan 2017 to 10 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Apr 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 17th Sep 2013. Old Address: 3 Villiers Court 40 Upper Mulgrave Road Sutton Surrey SM2 7AJ United Kingdom
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Apr 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Apr 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, February 2012
| resolution
|
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Apr 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 26th Jan 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Jan 2011 new director was appointed.
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Jan 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 26th Jan 2011. Old Address: Ketton House Rectory Road Kedington Haverhill Suffolk CB9 7QL
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed beaumaris LIMITEDcertificate issued on 25/01/11
filed on: 25th, January 2011
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 26th May 2010
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th May 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ctsu LIMITEDcertificate issued on 28/01/10
filed on: 28th, January 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, January 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 4th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 23rd Jun 2009 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 26th Jan 2009 with complete member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/01/2009 from 33 chilworth mews london W2 3RG
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Jan 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 23rd Jan 2009 Appointment terminated director
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 18th, September 2007
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Tue, 1st Aug 2006. Value of each share 1 £.
filed on: 17th, July 2007
| capital
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 9th Jul 2007 with complete member list
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/06/07 from: 110 gloucester terrace london middlesex W26HP
filed on: 29th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(12 pages)
|