AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2023
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed MARK2DEVELOPMENTS (the willows) LTDcertificate issued on 18/10/22
filed on: 18th, October 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CERTNM |
Company name changed leavanny LIMITEDcertificate issued on 07/10/22
filed on: 7th, October 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office Flats 1-6 the Willows Wickford Essex SS12 0FJ United Kingdom to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on Thursday 6th October 2022
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 107302050002, created on Monday 28th March 2022
filed on: 30th, March 2022
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107302050001, created on Monday 28th March 2022
filed on: 30th, March 2022
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office Flats 1-6 the Willows Wickford Essex SS12 0FJ on Thursday 19th August 2021
filed on: 19th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS United Kingdom to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on Thursday 19th August 2021
filed on: 19th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th June 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th May 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd April 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st March 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st March 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 31st March 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2020.
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th April 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 5th April 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th April 2019.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th April 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 23rd February 2018.
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd February 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2017
|
incorporation |
Free Download
(12 pages)
|