GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th October 2021. New Address: 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA. Previous address: Office 1 53 Fountain Street Manchester Greater Manchester M2 2AN England
filed on: 11th, October 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(8 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)
|
CH01 |
On 27th July 2021 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 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: 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)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st April 2021
filed on: 25th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st April 2021 director's details were changed
filed on: 25th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th April 2017. New Address: Office 1 53 Fountain Street Manchester Greater Manchester M2 2AN. Previous address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2017
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
12th April 2017 - the day director's appointment was terminated
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 26th October 2015 director's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd August 2015 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2015: 100.00 GBP
|
capital |
|
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: 27th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2015
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd August 2015 - the day director's appointment was terminated
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd August 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|