(CS01) Confirmation statement with no updates 5th December 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074671340005, created on 23rd March 2023
filed on: 23rd, March 2023
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 5th December 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th December 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 074671340004 in full
filed on: 12th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 074671340003 in full
filed on: 10th, March 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074671340004, created on 15th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 5th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 074671340002 in full
filed on: 5th, December 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 20th January 2016 - the day director's appointment was terminated
filed on: 20th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th December 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th January 2016. New Address: 431 Ashley Road Poole Dorset BH14 0AX. Previous address: 87 Kitchner Cres Poole Dorsert BH17 7HY
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074671340003, created on 25th September 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(16 pages)
|
(AA) Micro company accounts made up to 31st December 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 13th December 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 074671340001 in full
filed on: 23rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074671340002, created on 23rd October 2014
filed on: 27th, October 2014
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074671340001
filed on: 23rd, January 2014
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 13th December 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th December 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) 18th April 2012 - the day director's appointment was terminated
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) 18th April 2012 - the day director's appointment was terminated
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 18th April 2012 - the day director's appointment was terminated
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th December 2011 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 3rd May 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd May 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 3rd May 2011 - the day secretary's appointment was terminated
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|