GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
|
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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 7th, April 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 October 14, 2021. Company's previous address: Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB United Kingdom.
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Woodland Place Properties Hurricane Way Wickford SS11 8YB.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On July 27, 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 24, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 24, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control December 12, 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2016
| incorporation
|
Free Download
(22 pages)
|