GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st October 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st October 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th November 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th November 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 4 Queen's Court 7 Marlborough Road Bournemouth BH4 8DB. Change occurred on Thursday 18th August 2022. Company's previous address: 5 Ruspidge Close Abbeymead Gloucester Gloucestershire GL4 4GT.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Friday 31st July 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 068899260002 satisfaction in full.
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2015
| capital
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068899260002
filed on: 4th, December 2013
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th March 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, March 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th April 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, August 2009
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/2010 to 31/07/2010
filed on: 3rd, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2009
| incorporation
|
Free Download
(14 pages)
|