GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA. Change occurred on Tuesday 18th January 2022. Company's previous address: Office 4 9a Bank Street Braintree Essex CM7 1UG England.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(7 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)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
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)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th January 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th January 2020.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th January 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 4 9a Bank Street Braintree Essex CM7 1UG. Change occurred on Tuesday 21st January 2020. Company's previous address: Vision 25, Innova Park Electric Avenue Enfield London EN3 7GD England.
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Vision 25, Innova Park Electric Avenue Enfield London EN3 7GD. Change occurred on Tuesday 10th December 2019. Company's previous address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PG.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 26th October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
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: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 10th September 2015.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th November 2014.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, October 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th October 2014
capital
|
|