MR04 |
Satisfaction of charge 098194650001 in full
filed on: 27th, February 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 098194650002 in full
filed on: 10th, January 2024
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 098194650003 in full
filed on: 10th, January 2024
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th February 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England on 5th October 2020 to Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098194650003, created on 17th January 2020
filed on: 20th, January 2020
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098194650002, created on 23rd August 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2018
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, March 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C14 Arena Centre Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH on 6th April 2018 to C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 28th February 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On 28th February 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th October 2017
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 13th, March 2018
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, March 2018
| restoration
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from B9 Arena Centre Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH England on 13th March 2018 to C14 Arena Centre Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH
filed on: 13th, March 2018
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th October 2016
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098194650001, created on 12th July 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 4th April 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 365 Charminster Road Bournemouth BH8 9QS England on 4th April 2016 to B9 Arena Centre Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 12th October 2015: 1.00 GBP
capital
|
|