GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 27th January 2022 to 6 Royal Mews Southend on Sea Essex SS1 1DB
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Warners Mill Braintree Essex CM7 3GB England on 18th March 2021 to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE
filed on: 18th, March 2021
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 091107560002 in full
filed on: 9th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091107560001 in full
filed on: 9th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091107560003 in full
filed on: 9th, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2019 secretary's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091107560002, created on 28th February 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091107560003, created on 28th February 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 30th June 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 19th April 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 12 2 Cromar Way Chelmsford CM1 2QE on 6th May 2016 to 3 Warners Mill Braintree Essex CM7 3GB
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091107560001, created on 14th April 2016
filed on: 16th, April 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Bellus Property Services Unit 15, 2 Cromar Way Chelmsford CM1 2QE England on 10th September 2014 to Unit 12 2 Cromar Way Chelmsford CM1 2QE
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 100.00 GBP
capital
|
|