(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-02
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 28th, October 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 6, 2nd Floor 50 High Street Maldon Essex CM9 5PN England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 2022-01-04
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-02
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodland Place Properties Hurricane Way Wickford SS11 8YB at an unknown date
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-27
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-27 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 14th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Office 4 37a High Street Halstead Essex CO9 2AA England to Office 6, 2nd Floor 50 High Street Maldon Essex CM9 5PN on 2021-01-19
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-01
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-01
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-11-01
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-02
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-11-01
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-21
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2019-05-01
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-01
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-01
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-05-01
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-21
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-05-02
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Office 1, Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW England to Office 4 37a High Street Halstead Essex CO9 2AA on 2019-01-22
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-02
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 12th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to Office 1, Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW on 2017-07-10
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-02
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 3rd, May 2016
| incorporation
|
Free Download
|