GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/17. New Address: 60 Absolute House, Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL. Previous address: Dorset House 25 Duke Street Chelmsford Essex CM1 1TB
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/24. New Address: Dorset House 25 Duke Street Chelmsford Essex CM1 1TB. Previous address: 8 High Street Brentwood Essex CM14 4AB United Kingdom
filed on: 24th, June 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/16. New Address: 8 High Street Brentwood Essex CM14 4AB. Previous address: The Old Bank House 56 High Street Ingatestone Essex CM4 9DW
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/29
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2020
| dissolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/02/01.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/02/06. New Address: The Old Bank House 56 High Street Ingatestone Essex CM4 9DW. Previous address: 70 High Street Ingatestone Essex CM4 9DW United Kingdom
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/03/29
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/12/05. New Address: 70 High Street Ingatestone Essex CM4 9DW. Previous address: The Old Bank House 56 High Street Ingatestone Essex CM4 9DW
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 2019/12/05 secretary's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/30
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019/12/05 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/05
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/28
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/11. New Address: The Old Bank House 56 High Street Ingatestone Essex CM4 9DW. Previous address: Head Offices Socot House 543-545 London Road Westcliff on Sea Essex SS0 9LJ
filed on: 11th, June 2019
| address
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/30
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/30
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/08/31. New Address: Head Offices Socot House 543-545 London Road Westcliff on Sea Essex SS0 9LJ. Previous address: 545 London Road Westcliff-on-Sea Essex SS0 9LJ England
filed on: 31st, August 2017
| address
|
Free Download
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/18. New Address: 545 London Road Westcliff-on-Sea Essex SS0 9LJ. Previous address: Dolphin House High Street Ingatestone Essex CM4 9DW United Kingdom
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/30 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/26
capital
|
|
NEWINC |
Company registration
filed on: 30th, September 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/30
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|