DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Nov 2022
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Nov 2022 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW England on Fri, 6th Jan 2023 to Unit 2 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA United Kingdom on Fri, 25th Sep 2020 to The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 6th Oct 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 6th Oct 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 19th Nov 2017 director's details were changed
filed on: 19th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Nov 2017 director's details were changed
filed on: 19th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 6th Apr 2016 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Base Point Folkestone Kent CT19 4RH England on Fri, 24th Feb 2017 to St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(9 pages)
|