(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, June 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB at an unknown date
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD at an unknown date
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-27
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-27 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 4, First Floor Unit 7 Friars Courtyard 30-32 Princess Street Ipswich IP1 1RJ England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 2021-08-12
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-27
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-04-17
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-17
filed on: 30th, April 2021
| persons with significant control
|
Free Download
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-06-27
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-06-27
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 268 Bath Road Slough SL1 4DX United Kingdom to Office 4, First Floor Unit 7 Friars Courtyard 30-32 Princess Street Ipswich IP1 1RJ on 2018-09-06
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-27
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-27
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-08-03
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-08-03
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 2nd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016-06-17 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-27 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-27: 100.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD at an unknown date
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(22 pages)
|