AD01 |
New registered office address 1st Floor, Fairclough House Church Street Chorley PR7 4EX. Change occurred on Monday 31st March 2025. Company's previous address: 24 Bath Hill Court Bath Road Bournemouth BH1 2HP England.
filed on: 31st, March 2025
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, February 2025
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2025
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2024
filed on: 21st, January 2025
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2025
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 1st January 2024
filed on: 19th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th June 2024
filed on: 18th, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 18th, July 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 14th June 2024
filed on: 8th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th June 2023 director's details were changed
filed on: 8th, July 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Bath Hill Court Bath Road Bournemouth BH1 2HP. Change occurred on Monday 8th July 2024. Company's previous address: Unit 3 Ingworth Road Poole BH12 1JY England.
filed on: 8th, July 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 Ingworth Road Poole BH12 1JY. Change occurred on Tuesday 1st August 2023. Company's previous address: William House 32 Bargates Christchurch Dorset BH23 1QL United Kingdom.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Monday 14th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 21st May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st July 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102564220001, created on Tuesday 13th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
|
NEWINC |
Company registration
filed on: 29th, June 2016
| incorporation
|
Free Download
(36 pages)
|