(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 12, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 6, 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 2, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 2, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 2, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 20, 2018
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 1, 2018 new director was appointed.
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, August 2018
| resolution
|
Free Download
(19 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 20, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 1, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on October 5, 2016. Company's previous address: 23 Mill Street London SE1 2BE England.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 23 Mill Street London SE1 2BE. Change occurred on January 28, 2016. Company's previous address: Suite 16, Charter House Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY England.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On July 3, 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 3, 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 16, Charter House Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY. Change occurred on June 10, 2015. Company's previous address: Suite 16 Highlight House 8 st. Leonards Road Eastbourne East Sussex BN21 3UH.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On March 17, 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 6, 2015 new director was appointed.
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 6, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 6, 2015 new director was appointed.
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 16 Highlight House 8 St. Leonards Road Eastbourne East Sussex BN21 3UH. Change occurred on March 6, 2015. Company's previous address: 44 Hamnett Court Birchwood Warrington WA3 7AG England.
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2015: 20.00 GBP
capital
|
|
(CERTNM) Company name changed essaywritting.co.uk LTD.certificate issued on 06/03/15
filed on: 6th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 44 Hamnett Court Birchwood Warrington WA3 7AG. Change occurred on January 30, 2015. Company's previous address: 44 Hamnett Court Hamnett Court Birchwood Warrington WA3 7AG.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 28, 2015 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 28, 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(7 pages)
|