GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
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: 17th, February 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Hester Place Burnham on Crouch Essex CM0 8SA United Kingdom to 5 Dammerwick Cottages Marsh Road Burnham on Crouch Essex CM0 8NB on Monday 13th June 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th September 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th September 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7 the Maltings Industrial Estate Southminster Essex CM0 7EQ United Kingdom to 40 Hester Place Burnham on Crouch Essex CM0 8SA on Monday 20th September 2021
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 1st November 2017 secretary's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fairlight East End Road Bradwell-on-Sea Southminster Essex CM0 7PX to Unit 7 the Maltings Industrial Estate Southminster Essex CM0 7EQ on Wednesday 1st November 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 29th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 29th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 29th November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 29th November 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 29th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 24th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 29th November 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 31st August 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 7th January 2010 from 23 Garden Close Althorne CM3 6BP
filed on: 7th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 6th January 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 29th November 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Monday 30th November 2009 secretary's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 4th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 6th March 2009
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/10/2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, December 2007
| incorporation
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, December 2007
| incorporation
|
Free Download
(4 pages)
|
CERTNM |
Company name changed weee it LTDcertificate issued on 13/12/07
filed on: 13th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed weee it LTDcertificate issued on 13/12/07
filed on: 13th, December 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th December 2007 New secretary appointed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 4th December 2007 New director appointed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th December 2007 Secretary resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 4th December 2007 New secretary appointed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th December 2007 Secretary resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th December 2007 Director resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 4th December 2007 New director appointed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th December 2007 Director resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2007
| incorporation
|
Free Download
(13 pages)
|