GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd November 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd November 2021
filed on: 3rd, November 2021
|
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)
|
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)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st August 2020
filed on: 11th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st August 2020 director's details were changed
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th July 2018. New Address: 18 High Street Maldon CM9 5PJ. Previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th February 2018. New Address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Previous address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 30th January 2018. New Address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Previous address: The Bristol Office, Second Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd November 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st October 2017
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2017
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 21st, October 2016
|
accounts |
Free Download
(4 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)
|
AR01 |
Annual return drawn up to 26th January 2016 with full list of members
filed on: 28th, January 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, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 26th October 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
|
incorporation |
|