(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(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 compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 12th May 2022
filed on: 12th, May 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: 11th, October 2021
| accounts
|
Free Download
(8 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: 7th, September 2021
| address
|
Free Download
(1 page)
|
(AD02) New sail address Woodland Place Properties Hurricane Way Wickford SS11 8YB. Change occurred at an unknown date. Company's previous address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 27th July 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th July 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th May 2021
filed on: 12th, May 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: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th May 2020
filed on: 18th, May 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: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th May 2019
filed on: 13th, May 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 Saturday 12th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th April 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 27th April 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th April 2017.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 1, the Axis Building, Maingate Kingsway North Team Valley Gateshead Durham NE11 0NQ. Change occurred on Friday 28th April 2017. Company's previous address: 1st Floor, Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 27th, 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, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 26th October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, October 2014
| incorporation
|
Free Download
(22 pages)
|