GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/06
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, July 2021
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 093822820002 satisfaction in full.
filed on: 22nd, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093822820001 satisfaction in full.
filed on: 22nd, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/12
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/09/10. New Address: Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF. Previous address: 132 Mountnessing Road Billericay CM12 9HA England
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/17
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/30. New Address: 132 Mountnessing Road Billericay CM12 9HA. Previous address: 7 Westwood Road Maidstone Kent ME15 6BB
filed on: 30th, September 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093822820002, created on 2019/08/01
filed on: 8th, August 2019
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 22nd, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/19
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 2nd, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/19
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 16th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/27
filed on: 29th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 2nd, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/27 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/27
|
capital |
|
MR01 |
Registration of charge 093822820001, created on 2015/03/18
filed on: 26th, March 2015
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/01/27 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/12.
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/12
filed on: 18th, January 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2016/04/30. Originally it was 2016/01/31
filed on: 18th, January 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/12.
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/09
|
capital |
|
TM01 |
2015/01/09 - the day director's appointment was terminated
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|