GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2021
| dissolution
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 075393090003
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075393090004 satisfaction in full.
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075393090003 satisfaction in full.
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075393090002 satisfaction in full.
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 075393090002
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075393090001 satisfaction in full.
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 075393090004
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th April 2019 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to 170 Charminster Road Bournemouth BH8 9RL on Friday 21st June 2019
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th May 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 22nd February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 2nd January 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th January 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075393090004, created on Thursday 9th July 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 075393090003, created on Thursday 9th July 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 075393090002, created on Tuesday 26th May 2015
filed on: 1st, June 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 075393090001, created on Tuesday 26th May 2015
filed on: 1st, June 2015
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 22nd February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 6th February 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 22nd February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 22nd February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 23rd February 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 22nd February 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th May 2011.
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 18th May 2011 - new secretary appointed
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 28th February 2012
filed on: 18th, May 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd February 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2011
| incorporation
|
Free Download
(17 pages)
|