GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB at an unknown date
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th July 2021
filed on: 6th, 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: 6th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 22nd, July 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: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
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 Friday 28th 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 Thursday 28th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA United Kingdom to Office 1, 1st Floor East Suite Waterfront Salts Mill Road Shipley BD17 7TD on Tuesday 21st November 2017
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 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: 29th, June 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)
|
NEWINC |
Company registration
filed on: 15th, October 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 15th October 2015
capital
|
|