(CH01) On 2024/01/15 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 9th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed girne american university LIMITEDcertificate issued on 18/05/22
filed on: 18th, May 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2022/01/21 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2021/02/12
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/18.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/17.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/08/18
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 23rd, April 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 18th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/25.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Guryel & Co 214 Lower Addiscombe Road Croydon Surrey CR0 7AB on 2017/12/05 to 293 Green Lanes Palmers Green London N13 4XS
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 9th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/29
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/07/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/29
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/29
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/29
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2012/09/30
filed on: 8th, July 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/29
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/10/18 from C/O Guryel & Co 21 Chapel View South Croydon Surrey CR2 7LG United Kingdom
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/29
filed on: 6th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/08/05 from 21 Chapel View South Croydon Surrey CR2 7LG United Kingdom
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 1st, July 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 7th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 7th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 7th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2011/03/21
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 23rd, February 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 23rd, February 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 23rd, February 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 23rd, February 2011
| mortgage
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2010/09/30 from 2010/06/30
filed on: 16th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/29
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 14th, June 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 21st, May 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 19th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/07/10 with complete member list
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/06/30
filed on: 29th, April 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On 2009/03/27 Secretary appointed
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2008/10/24 Appointment terminated secretary
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/07/2008 from 21 chapel view south croydon surrey CR2 7LG
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/07/15 with complete member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(17 pages)
|