(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Cobham Road Westcliff-on-Sea SS0 8EG England to Chantry House 10a High Street Billericay CM12 9BQ on 2022-03-05
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-05-13
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-13
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-13
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-05-13
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-02-25
filed on: 25th, February 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Clarence Street Southend-on-Sea SS1 1BH England to 13 Cobham Road Westcliff-on-Sea SS0 8EG on 2020-02-23
filed on: 23rd, February 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-05-13
filed on: 23rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-13 director's details were changed
filed on: 23rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Cobham Road Westcliff-on-Sea SS0 8EA England to 31 Clarence Street Southend-on-Sea SS1 1BH on 2019-12-05
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-13
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-13
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 31 Prichard Court, Georges Road London N7 8HZ England to 22 Cobham Road Westcliff-on-Sea SS0 8EA on 2019-06-07
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-18
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, May 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2019-05-13: 1.00 GBP
capital
|
|