GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2022
|
dissolution |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England at an unknown date to Woodland Place Properties Hurricane Way Wickford SS11 8YB
filed on: 17th, September 2021
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 15th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 27th Jul 2021
filed on: 3rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Feb 2020
filed on: 12th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Feb 2020 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom on Wed, 25th Apr 2018 to Office 1, 1 Friary Temple Quay Bristol BS1 6EA
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 20th Feb 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 25th Oct 2016 new director was appointed.
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Oct 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jun 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2016
|
incorporation |
Free Download
(22 pages)
|