GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
|
AD02 |
New sail address Woodland Place Properties Hurricane Way Wickford SS11 8YB. Change occurred at an unknown date. Company's previous address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England.
filed on: 2nd, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 27th July 2021
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st January 2021
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th January 2021
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st January 2021
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st January 2021
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 132-134 Great Ancoats Street Manchester M4 6DE. Change occurred on Tuesday 17th March 2020. Company's previous address: 43 Temple Row Birmingham B2 5LS United Kingdom.
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st August 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 4th October 2018 director's details were changed
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th October 2018
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th April 2018
filed on: 1st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 24th April 2018
filed on: 1st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st August 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
|
gazette |
Free Download
|
PSC01 |
Notification of a person with significant control Friday 22nd September 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2017
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2017
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2016
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th January 2016
|
capital |
|