GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/21
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/14. New Address: 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA. Previous address: Office 1, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/21
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Woodland Place Properties Hurricane Way Wickford SS11 8YB. Previous address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/07/27 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 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)
|
PSC04 |
Change to a person with significant control 2021/07/27
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 15th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/21
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/21
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/09/21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/08/31
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/31
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/05/25. New Address: Office 1, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ. Previous address: 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ United Kingdom
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/06
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/06
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/05/06 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/10/26 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|