GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, May 2022
|
dissolution |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodland Place Properties Hurricane Way Wickford SS11 8YB at an unknown date
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 27th July 2021 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2021
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 28th June 2017. New Address: Office 1, Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA. Previous address: Venture House Arlington Square Downshire Way Bracknell RG12 1WA United Kingdom
filed on: 28th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2017
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
17th June 2017 - the day director's appointment was terminated
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2016
|
incorporation |
Free Download
(22 pages)
|