GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Thursday 23rd July 2020
filed on: 23rd, July 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 094540600001 satisfaction in full.
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094540600002 satisfaction in full.
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094540600002, created on Thursday 11th January 2018
filed on: 1st, February 2018
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 14th January 2017
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094540600001, created on Friday 22nd September 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Sunday 28th February 2016 to Thursday 30th June 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
400000.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 3rd, February 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
240000.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|