DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 3rd, May 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 106344100002 in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106344100001 in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-07-26
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-06
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106344100004, created on 2022-03-02
filed on: 14th, March 2022
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 106344100003, created on 2022-03-02
filed on: 10th, March 2022
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-22
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-22
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-22
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106344100002, created on 2018-04-23
filed on: 25th, April 2018
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-02-22
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106344100001, created on 2017-09-25
filed on: 3rd, October 2017
| mortgage
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2017-09-08: 100.00 GBP
filed on: 20th, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, September 2017
| resolution
|
Free Download
(6 pages)
|
AD01 |
New registered office address 236 Old Christchurch Road Bournemouth BH1 1PE. Change occurred on 2017-06-19. Company's previous address: 51 Burridge Road Burridge Southampton SO31 1BY United Kingdom.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(10 pages)
|