MR01 |
Registration of charge 106231490001, created on 26th October 2023
filed on: 16th, November 2023
| mortgage
|
Free Download
(40 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26-32 Oxford Road Oxford Road Bournemouth BH8 8EZ England on 6th August 2023 to 26-32 Oxford Road Avalon Bournemouth BH8 8EZ
filed on: 6th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26-32 Oxford Road Avalon Bournemouth BH8 8EZ England on 6th August 2023 to 26-32 Avalon Oxford Road C/O Nr Sharland & Company Bournemouth BH8 8EZ
filed on: 6th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26-32 Oxford Road Ground Floor, Avalon, 26-32 Oxford Road C/O Nr Sharland & Company Bournemouth Dorset BH8 8EZ United Kingdom on 19th July 2023 to 26-32 Oxford Road Oxford Road Bournemouth BH8 8EZ
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 5 Pine Court 36 Gervis Road Bournemouth BH1 3DH United Kingdom on 19th July 2023 to 26-32 Oxford Road Oxford Road Bournemouth BH8 8EZ
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2019
filed on: 15th, March 2021
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 15th March 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 6th March 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th March 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th February 2017
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 18th June 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th June 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th February 2017
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 8th June 2018, company appointed a new person to the position of a secretary
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Vista Park Coy Pond Business Park Sileby Poole Dorset BH12 1JY on 8th June 2018 to Suite 5 Pine Court 36 Gervis Road Bournemouth BH1 3DH
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 6 6 North Road Poole BH14 0LY United Kingdom on 13th November 2017 to Unit 3 Vista Park Coy Pond Business Park Sileby Poole Dorset BH12 1JY
filed on: 13th, November 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 16th February 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|