(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/10/21
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/05/26 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/10/21. New Address: 21B Saxon Square Christchurch Town Centre Christchurch Dorset BH23 1QA. Previous address: 891 Christchurch Road Bournemouth BH7 6AU England
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/10/21
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/21
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, April 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/21
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/03/13. New Address: 891 Christchurch Road Bournemouth BH7 6AU. Previous address: 34 Littledown Avenue Bournemouth Dorset BH7 7AP England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) 2019/02/01 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/21
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/09/11.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/02. New Address: 34 Littledown Avenue Bournemouth Dorset BH7 7AP. Previous address: Unit 12 Airfield Road Christchurch Dorset BH23 3TG England
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/21
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2016/10/31 to 2016/12/31
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/21
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/10/20.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/10/21. New Address: Unit 12 Airfield Road Christchurch Dorset BH23 3TG. Previous address: 891 Christchurch Road Bournemouth BH7 1QZ England
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/10/20 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/08/05
filed on: 5th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/10/22.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/22 - the day director's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/22. New Address: 891 Christchurch Road Bournemouth BH7 1QZ. Previous address: Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ United Kingdom
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, October 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/22
capital
|
|