GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Woodland Place Properties Hurricane Way Wickford SS11 8YB. Previous address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
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: 7th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th July 2021
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th July 2021 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 21st, November 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 1st October 2019. New Address: 10 Queen Street Ipswich Suffolk IP1 1SS. Previous address: Flexspace Manchester Road Bolton BL3 2NZ England
filed on: 1st, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, October 2018
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 22nd January 2018
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd January 2018
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
22nd January 2018 - the day director's appointment was terminated
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2018
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd January 2018 director's details were changed
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th January 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 12th October 2017. New Address: Flexspace Manchester Road Bolton BL3 2NZ. Previous address: Manchester Road Bolton Greater Manchester BL3 2NZ United Kingdom
filed on: 12th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
22nd June 2016 - the day director's appointment was terminated
filed on: 19th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2016
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th June 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 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)
|
NEWINC |
Incorporation
filed on: 22nd, December 2015
|
incorporation |
Free Download
(22 pages)
|