GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2020/12/25, originally was 2020/12/26.
filed on: 25th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/12/26
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/16
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, November 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/09/07
filed on: 7th, September 2020
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/04
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 534 London Road Westcliff-on-Sea Essex SS0 9HS England on 2020/09/04 to Unit 61 Bridge Street Kington HR5 3DL
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/04
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/09/04
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/04.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to 2018/12/27, originally was 2018/12/28.
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/16
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/28
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 087343210001 satisfaction in full.
filed on: 7th, September 2019
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS on 2019/04/29 to 534 London Road Westcliff-on-Sea Essex SS0 9HS
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, January 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2018/01/01
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/16
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/01/02
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/16
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/03
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2017/01/06 from 2016/10/29
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 28th, January 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/10/16
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/10/29
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/10/30
filed on: 31st, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/16
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 601 International House 223 Regent Street London W1B 2QD on 2015/06/08 to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 2nd, June 2015
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 087343210001, created on 2014/12/17
filed on: 19th, December 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/16
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/01
capital
|
|
NEWINC |
Company registration
filed on: 16th, October 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|