(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 28th Jun 2021. New Address: Pinecroft Ravenswood Drive Camberley GU15 2BU. Previous address: 79 Fortuneswell Portland DT5 1LY England
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Mar 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 21st Jul 2020. New Address: 79 Fortuneswell Portland DT5 1LY. Previous address: 1 Moorfield Road Portland DT5 1HJ England
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 18th Mar 2019. New Address: 1 Moorfield Road Portland DT5 1HJ. Previous address: 1 Moorfield Road Portland DT5 1HJ England
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Mar 2019. New Address: 1 Moorfield Road Portland DT5 1HJ. Previous address: Fortuneswell House 79a, Fortuneswell Portland Dorset DT5 1LY England
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 5th Nov 2016 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 27th Apr 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 27th Apr 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Apr 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 28th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Apr 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 8th Jun 2016. New Address: Fortuneswell House 79a, Fortuneswell Portland Dorset DT5 1LY. Previous address: 34 Heathside Park Camberley Surrey GU15 1PT
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085094710001, created on Tue, 15th Sep 2015
filed on: 1st, October 2015
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 9th May 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(23 pages)
|