GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 14th, January 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2021
|
dissolution |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/12/06
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/12/06
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/11/30
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/02
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 1st, May 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 132 Mountnessing Road Billericay CM12 9HA England on 2020/09/10 to Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/02
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 25th, April 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2019/05/02
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/02
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 23rd, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/11
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 13th, April 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/17
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 5th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2016
|
incorporation |
Free Download
(11 pages)
|