BASILDON SOFTPLAY AND LASER LTD

Company Documents

DateDescription
23/03/2323 March 2023 Change of details for Wizard Sleeve Playcentres Ltd as a person with significant control on 2023-03-23

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-19

View Document

19/10/2219 October 2022 Second filing of Confirmation Statement dated 2022-10-14

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/10/2214 October 2022 Notification of Louie Charlie Penny as a person with significant control on 2022-09-30

View Document

13/10/2213 October 2022 Director's details changed for Mr Louie Charlie Penny on 2022-10-13

View Document

11/10/2211 October 2022 Registered office address changed from 27 Cambridge Park Wanstead London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-11

View Document

14/09/2214 September 2022 Appointment of Mr Louie Charlie Penny as a director on 2022-06-01

View Document

09/05/229 May 2022 Termination of appointment of Alastair Weatherstone as a director on 2022-05-09

View Document

20/01/2220 January 2022 Notification of Alastair Weatherstone as a person with significant control on 2022-01-20

View Document

11/01/2211 January 2022 Termination of appointment of Sharon Weatherstone as a director on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of Sharon Weatherstone as a person with significant control on 2022-01-11

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP England to Tish Press & Co 27 Cambridge Park Wanstead London Worcestershire E11 2PU on 2021-07-22

View Document

22/07/2122 July 2021 Registered office address changed from Tish Press & Co 27 Cambridge Park Wanstead London Worcestershire E11 2PU England to 27 Cambridge Park Wanstead London E11 2PU on 2021-07-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/06/1828 June 2018 PREVEXT FROM 31/10/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

01/10/161 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

01/10/161 October 2016 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company