(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 4, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control March 4, 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Scaffold Ltd Yard Z4 Arterial Road Wickford Essex SS12 9JQ England to Yard Z4 Bonville Farm Southend Arterial Road Wickford Essex SS12 9JQ on March 7, 2023
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 3, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 3, 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 4, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 3, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 3, 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Mayphil Industrial Estate Battlesbridge Wickford Essex SS11 7RJ to 4 Scaffold Ltd Yard Z4 Arterial Road Wickford Essex SS12 9JQ on September 5, 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control March 9, 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 28, 2021
filed on: 28th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 4, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 22, 2021
filed on: 22nd, March 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2020
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 20th, October 2020
| change of name
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 1 Mayphil Industrial Estate Battlesbridge Wickford Essex SS11 7RJ on October 9, 2020
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On March 8, 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 5, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|