GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1Oth Floor One Marsden Street Manchester M2 1HW. Change occurred on Friday 23rd September 2022. Company's previous address: 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England.
filed on: 23rd, September 2022
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109995700007, created on Thursday 25th August 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Friday 4th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 109995700003 satisfaction in full.
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 109995700004 satisfaction in full.
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 109995700002 satisfaction in full.
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 109995700001 satisfaction in full.
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Friday 20th March 2020.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE. Change occurred on Tuesday 10th December 2019. Company's previous address: Rabans Lane Aylesbury Buckinghamshire HP19 8TS United Kingdom.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(13 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109995700006, created on Thursday 6th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 109995700005, created on Thursday 30th May 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(27 pages)
|
AP03 |
Appointment (date: Tuesday 28th May 2019) of a secretary
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st October 2018 (was Monday 31st December 2018).
filed on: 23rd, January 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th November 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109995700004, created on Wednesday 16th January 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 15th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109995700002, created on Tuesday 28th August 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 109995700003, created on Thursday 6th September 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Thursday 30th August 2018.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109995700001, created on Tuesday 28th November 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On Wednesday 22nd November 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd November 2017.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd November 2017.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2017
| incorporation
|
Free Download
(11 pages)
|