GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd November 2021. New Address: 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA. Previous address: Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL United Kingdom
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Woodland Place Properties Hurricane Way Wickford SS11 8YB. Previous address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England
filed on: 4th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th July 2021
filed on: 3rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
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: 3rd, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 27th July 2021 director's details were changed
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd March 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd March 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(4 pages)
|
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: 3rd, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 26th October 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th August 2015 director's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2015
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 3rd March 2015: 100.00 GBP
|
capital |
|