GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 10th, October 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 2023/09/13 to Unit 27 Barleylands Barleylands Road Billericay CM11 2UD
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/01
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/12/18
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/18
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022/10/25
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/25
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom on 2022/10/25 to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/07/29
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/29 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/06/01
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 20th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/06/01
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/05/31
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/31 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/11
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/11
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/31 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 12th, March 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/01
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control 2018/06/01
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/01
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/01
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/07/05
filed on: 5th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/05
filed on: 5th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/05 director's details were changed
filed on: 5th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/05 director's details were changed
filed on: 5th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/26 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/01
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110060250002, created on 2018/06/12
filed on: 9th, November 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 110060250001, created on 2018/06/12
filed on: 14th, June 2018
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2018/06/01
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 26 Yeoman Drive Cambridge CB3 0GZ United Kingdom on 2018/05/24 to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, October 2017
| incorporation
|
Free Download
(32 pages)
|
SH01 |
70.00 GBP is the capital in company's statement on 2017/10/10
capital
|
|