CS01 |
Confirmation statement with no updates 2023-08-11
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-11
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-07-20
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-20 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 11th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-11
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-11
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-11
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2019-08-21
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 11th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-08-11
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-07-26 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-11
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-11
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-08-11 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-02: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to Menzies Llp Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 2015-05-21
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-11 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-04-13 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 8th, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-08-11 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-08-21 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 31st, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-08-11 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-09-05 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-08-11 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 2011-01-20 - new secretary appointed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-08-31 to 2011-12-31
filed on: 20th, January 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed 306 quarry street LIMITEDcertificate issued on 19/01/11
filed on: 19th, January 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 11th, August 2010
| incorporation
|
Free Download
(45 pages)
|