GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-19
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA. Change occurred on 2022-02-24. Company's previous address: Office 2, Unit E, Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ England.
filed on: 24th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 11th, October 2021
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address Woodland Place Properties Hurricane Way Wickford SS11 8YB. Change occurred at an unknown date. Company's previous address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England.
filed on: 7th, 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)
|
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)
|
CH01 |
On 2021-07-27 director's details were changed
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-19
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 8th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-19
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-01-27
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-01-27 director's details were changed
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 2, Unit E, Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ. Change occurred on 2019-12-03. Company's previous address: Room 4C, the Annexe St Helens Road Westcliff on Sea Essex SS0 7LR England.
filed on: 3rd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 13th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-19
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Room 4C, the Annexe St Helens Road Westcliff on Sea Essex SS0 7LR. Change occurred on 2018-09-19. Company's previous address: Cavell House Stannard Place St Crispins Rd Norwich NR3 1YE United Kingdom.
filed on: 19th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 3rd, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-19
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 6th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-19
filed on: 20th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-18
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-17
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017-01-03 director's details were changed
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-28
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-12
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-12
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-14
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-27
filed on: 28th, June 2016
|
annual return |
Free Download
(5 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: 28th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-14
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-10-26 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2015-10-15: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|