GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Moulsham Mill Parkway Chelmsford Essex CM2 7PX.
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 22, 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Moulsham Mill Parkway Chelmsford Essex CM2 7PX.
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 22, 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Moulsham Mill Parkway Chelmsford Essex CM2 7PX. Change occurred on June 22, 2023. Company's previous address: 21 Eastwood Park Great Baddow Chelmsford CM2 8HF England.
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Eastwood Park Great Baddow Chelmsford CM2 8HF. Change occurred on February 27, 2023. Company's previous address: 108 Sandford Road Chelmsford Essex CM2 6DH England.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 27, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 108 Sandford Road Chelmsford Essex CM2 6DH. Change occurred on October 26, 2022. Company's previous address: Unit 20 Broadfield Farm Dunmow Road Rayne Braintree Essex CM77 6SA England.
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 6, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 30, 2022 director's details were changed
filed on: 30th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 20 Broadfield Farm Dunmow Road Rayne Braintree Essex CM77 6SA. Change occurred on August 3, 2021. Company's previous address: 21 Eastwood Park Great Baddow Chelmsford CM2 8HF United Kingdom.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 8, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 9, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2021
| incorporation
|
Free Download
(27 pages)
|