(AA) Small company accounts for the period up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(18 pages)
|
(CH01) On April 27, 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AD01) New registered office address Forge 43 Church Street West Woking Surrey GU21 6HT. Change occurred on April 4, 2022. Company's previous address: The Priestley Centre 10 Priestley Road, the Surrey Research Park Guildford Surrey GU2 7XY England.
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On April 1, 2022 secretary's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(18 pages)
|
(CH01) On June 28, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(18 pages)
|
(CH01) On February 14, 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 6th, February 2020
| accounts
|
Free Download
(18 pages)
|
(AD04) Registers new location: The Priestley Centre 10 Priestley Road, the Surrey Research Park Guildford Surrey GU2 7XY.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 15, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 15, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 15, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Priestley Centre 10 Priestley Road, the Surrey Research Park Guildford Surrey GU2 7XY. Change occurred on October 22, 2019. Company's previous address: C/O Praxair Surface Technologies Ltd Drakes Way Greenbridge Estate Swindon Wiltshire SN3 3HX.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 15, 2019) of a secretary
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 20, 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 3, 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on October 4, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 11, 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 14, 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: June 14, 2017) of a secretary
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 6th, November 2016
| accounts
|
Free Download
(17 pages)
|
(AD03) Registered inspection location new location: C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) On December 22, 2015 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 5th, January 2016
| accounts
|
Free Download
(15 pages)
|
(AD02) New sail address C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF. Change occurred at an unknown date. Company's previous address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 24th, October 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 2, 2014: 1.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Dundas & Wilson Llp Northwest Wing, Bush House Aldwych London WC2B 4EZ United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 24, 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: November 26, 2013) of a secretary
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 26, 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 3, 2013) of a secretary
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(22 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 8th, May 2013
| accounts
|
Free Download
(1 page)
|