GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(8 pages)
|
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: 7th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 6th, September 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: 6th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 27th July 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 78 York Street London W1H 1DP. Change occurred on Monday 15th June 2020. Company's previous address: 290 Moston Lane Manchester M40 9WB.
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th 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 Thursday 31st August 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st August 2017, originally was Saturday 30th September 2017.
filed on: 18th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th June 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th June 2017.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 23rd, June 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 26th October 2015 director's details were changed
filed on: 26th, October 2015
|
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: 15th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th September 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th September 2015
|
capital |
|
CH01 |
On Wednesday 15th October 2014 director's details were changed
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th October 2014
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 15th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, September 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th September 2014
|
capital |
|