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 Thursday 12th May 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(8 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 7th, September 2021
|
address |
Free Download
(1 page)
|
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 Tuesday 27th July 2021
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th May 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 22nd, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th April 2017
filed on: 12th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th April 2017.
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th April 2017
filed on: 12th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office 1, the Axis Building, Maingate Kingsway North Team Valley Gateshead Durham NE11 0NQ. Change occurred on Friday 28th April 2017. Company's previous address: 1st Floor, Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB.
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 29th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 26th October 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2014
|
incorporation |
Free Download
(22 pages)
|