GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
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: 8th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 27th July 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 11th June 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th June 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th January 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th January 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th May 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st September 2018
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st September 2018.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 1, Ground Floor Redwood House, Brotherswood Court Almondsbury Business Park Bristol BS32 4QW. Change occurred on Wednesday 24th January 2018. Company's previous address: 25 Clarendon Road Redhill RH1 1QZ.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 26th October 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|