GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2023
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Mar 2023
filed on: 26th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 10th Aug 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 26th Jun 2019
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 10th Aug 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 26th Jun 2019
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 10th Aug 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Aug 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Hamilton Court House 1-3 Alum Chine Road Westbourne Dorset BH4 8DT United Kingdom on Mon, 10th Aug 2020 to First Floor 153 Commercial Road Poole Dorset BH14 0JJ
filed on: 10th, August 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England on Tue, 22nd Jan 2019 to 2 Hamilton Court House 1-3 Alum Chine Road Westbourne Dorset BH4 8DT
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 26th Jul 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Jul 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Jul 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Jul 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Jul 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 New Fields, 2 Stinsford Road Nuffield Poole BH17 0NF United Kingdom on Tue, 11th Oct 2016 to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(43 pages)
|