GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Feb 2023. New Address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. Previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 6th, January 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
|
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 Wed, 1st Dec 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 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: 7th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 27th Jul 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Dec 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Dec 2020
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 1st Dec 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Nov 2020. New Address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 19th Mar 2020. New Address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 24th Jan 2020
filed on: 14th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Feb 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 24th Jan 2020
filed on: 14th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 24th Jan 2020 - the day director's appointment was terminated
filed on: 14th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jan 2020 new director was appointed.
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Jan 2020. New Address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 5th Dec 2019 director's details were changed
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sat, 8th Sep 2018
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Nov 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 24th Oct 2017. New Address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: Office 1 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 23rd Aug 2017. New Address: Office 1 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY. Previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 23rd, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Mar 2017. New Address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. Previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Sep 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Fri, 12th Aug 2016 new director was appointed.
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 12th Aug 2016 - the day director's appointment was terminated
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 26th Oct 2015 director's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Dec 2014: 100.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 24th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Oct 2014: 100.00 GBP
|
capital |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, September 2014
|
resolution |
|
CH01 |
On Wed, 13th Aug 2014 director's details were changed
filed on: 20th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 12th Aug 2014: 100.00 GBP
|
capital |
|