GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
|
AD01 |
New registered office address 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA. Change occurred on Thursday 14th October 2021. Company's previous address: Springhead Road Northfleet Gravesend DA11 8HN England.
filed on: 14th, October 2021
|
address |
Free Download
(1 page)
|
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)
|
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)
|
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)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Springhead Road Northfleet Gravesend DA11 8HN. Change occurred on Friday 11th June 2021. Company's previous address: 6th Floor First Central 200 2 Lakeside Drive, Park Royal London NW10 7FQ England.
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th January 2020
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th January 2020
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th January 2020.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th February 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th January 2020
filed on: 4th, February 2020
|
officers |
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 Friday 28th June 2019
filed on: 2nd, July 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: 13th, November 2018
|
accounts |
Free Download
(7 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: 13th, October 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
|
gazette |
Free Download
(1 page)
|
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)
|
AD01 |
New registered office address 6th Floor First Central 200 2 Lakeside Drive, Park Royal London NW10 7FQ. Change occurred on Monday 20th March 2017. Company's previous address: Westgate House Westgate Road London W5 1YY United Kingdom.
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
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)
|