(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor 1 North Street Poole Dorset BH15 1NX England to Lexden Wood Golf Club Bakers Lane Colchester CO3 4AU on February 20, 2024
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 22, 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 27th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2022
filed on: 27th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2022
filed on: 27th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 27, 2022 director's details were changed
filed on: 27th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Second Floor 262 Ringwood Road Ringwood Road Poole Dorset BH14 0RW England to First Floor 1 North Street Poole Dorset BH15 1NX on October 6, 2021
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 19, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor 262 Ringwood Road Poole BH14 0RS England to Second Floor 262 Ringwood Road Ringwood Road Poole Dorset BH14 0RW on February 5, 2020
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 23, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 23, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 23, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 23, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1, Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB England to First Floor 262 Ringwood Road Poole BH14 0RS on September 23, 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on February 15, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|