GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office F, 24 White Horse Lane Maldon Essex CM9 5QP England on Thu, 13th Jan 2022 to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 5th, November 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England at an unknown date to Woodland Place Properties Hurricane Way Wickford SS11 8YB
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Jul 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regent House 316 Beulah Hill London SE19 3HF England on Tue, 4th Feb 2020 to Office F, 24 White Horse Lane Maldon Essex CM9 5QP
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st May 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
|
CH01 |
On Fri, 31st May 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 44a the Green Warlingham Surrey CR6 9NA on Tue, 24th Apr 2018 to Regent House 316 Beulah Hill London SE19 3HF
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Feb 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Feb 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Mar 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Feb 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Jun 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Nov 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Oct 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 st Thomas Street Bristol BS1 6JS United Kingdom on Wed, 24th Jun 2015 to 44a the Green Warlingham Surrey CR6 9NA
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(22 pages)
|