GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 17, 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 17th, June 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Priory Place Priory Road Tiptree Colchester CO5 0QE. Change occurred on February 4, 2020. Company's previous address: The Retreat Priory Road Tiptree Colchester CO5 0QE England.
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On August 23, 2019 new director was appointed.
filed on: 1st, September 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 23, 2019
filed on: 1st, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 23, 2019
filed on: 1st, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 23, 2019
filed on: 1st, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Retreat Priory Road Tiptree Colchester CO5 0QE. Change occurred on August 16, 2019. Company's previous address: The Stables Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England.
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 11, 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 11, 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2019
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 9, 2019
filed on: 9th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2019
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 9, 2019 new director was appointed.
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 9, 2019
filed on: 9th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2019
filed on: 2nd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 19, 2019
filed on: 19th, June 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address The Stables Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY. Change occurred on June 19, 2019. Company's previous address: Cardinals Works Bradford Street Braintree CM7 9AT United Kingdom.
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
On June 18, 2019 new director was appointed.
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 18, 2019 new director was appointed.
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 18, 2019
filed on: 19th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 19, 2019: 102.00 GBP
filed on: 19th, June 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2019
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 20, 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2018
|
incorporation |
Free Download
(13 pages)
|