GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-28
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-28
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3 the Quadrant Warwick Road Coventry CV1 2DY England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 2021-09-07
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB at an unknown date
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-07-27
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Second Floor De Burgh House Market Road Wickford Essex SS12 0FD at an unknown date
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-07-27 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-28
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-28
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-05-30 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-30
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018-11-29 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-29
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-21
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-21
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-28
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-11-21
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-21
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 14th, June 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-28
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-28
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-28
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 the Quadrant Warwick Road Coventry CV1 2DY on 2017-05-10
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-13
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-09-22
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-28 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-07 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-10-26 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-29 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-10-14 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Second Floor De Burgh House Market Road Wickford Essex SS12 0FD at an unknown date
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, September 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(7 pages)
|