CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, 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 February 18, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
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 November 30, 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 |
New sail address Woodland Place Properties Hurricane Way Wickford SS11 8YB. Change occurred at an unknown date. Company's previous address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England.
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On July 27, 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 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)
|
AD01 |
New registered office address 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA. Change occurred on September 1, 2021. Company's previous address: Office 1 59-60 Thames Street Windsor SL4 1TX England.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On February 3, 2020 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 3, 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 3, 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 1 59-60 Thames Street Windsor SL4 1TX. Change occurred on April 12, 2018. Company's previous address: 59-60 Thames Street Windsor SL4 1TX England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 59-60 Thames Street Windsor SL4 1TX. Change occurred on March 29, 2016. Company's previous address: Hollywells Maypole Road Tiptree Essex CO5 0EJ.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 26, 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hollywells Maypole Road Tiptree Essex CO5 0EJ. Change occurred on February 23, 2015. Company's previous address: 1St Floor 51 Church Road Tiptree Essex CO5 0SU United Kingdom.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(22 pages)
|