(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)
|
(DS01) Application to strike the company off the register
filed on: 28th, October 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th January 2022. New Address: 3 Gurton Court 28 High Street Burnham-on-Crouch Essex CM0 8AA. Previous address: Office 1, 1 Christchurch Mews Christchurch Road Southend-on-Sea Essex SS2 4JZ England
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(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: 7th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th July 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) 1st January 2021 - the day director's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st January 2021
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th March 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 24th July 2018. New Address: Office 1, 1 Christchurch Mews Christchurch Road Southend-on-Sea Essex SS2 4JZ. Previous address: Rourke House Kingsbury Crescent the Causeway Staines-upon-Thames TW18 3BA England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2nd April 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2nd April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 31st October 2017. New Address: Rourke House Kingsbury Crescent the Causeway Staines-upon-Thames TW18 3BA. Previous address: Knyvett House Watermans Business Park the Causeway Staines TW18 3BA United Kingdom
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(22 pages)
|