GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Basement Office C 11 New Street Ashford TN24 8TN England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on February 24, 2022
filed on: 24th, February 2022
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB at an unknown date
filed on: 7th, September 2021
|
address |
Free Download
(1 page)
|
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)
|
PSC04 |
Change to a person with significant control July 27, 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 27, 2021 director's details were changed
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 1, Incubation Centre Durham Way South Aycliffe Industrial Park Newton Aycliffe DL5 6XP England to Basement Office C 11 New Street Ashford TN24 8TN on March 12, 2019
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Newton Aycliffe Incubation Centre Durham Way South Newton Aycliffe DL5 6XP United Kingdom to Office 1, Incubation Centre Durham Way South Aycliffe Industrial Park Newton Aycliffe DL5 6XP on October 12, 2017
filed on: 12th, October 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 17, 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 17, 2017 new director was appointed.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 18, 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 18, 2016 new director was appointed.
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On October 26, 2015 director's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on March 18, 2015: 100.00 GBP
|
capital |
|