(CS01) Confirmation statement with no updates 2023-11-01
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 29th, October 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-02
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-01
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 074269860002 in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 074269860003 in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-11-02
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-02
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 17th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-11-02
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-11-02
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074269860002, created on 2017-11-17
filed on: 4th, December 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 074269860003, created on 2017-11-17
filed on: 4th, December 2017
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2017-11-02
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 256 Martin Way Morden SM4 4AW. Change occurred on 2017-02-06. Company's previous address: 53 Overcombe Drive Weymouth Dorset DT3 6QF.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-02
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-02
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-03: 100.00 GBP
capital
|
|
(CH01) On 2015-11-30 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 12th, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014-11-04 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 53 Overcombe Drive Weymouth Dorset DT3 6QF. Change occurred on 2015-01-06. Company's previous address: 96 Cardinal Avenue Morden Surrey SM4 4SX.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-02
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 53 Overcombe Drive Weymouth Dorset DT3 6QF. Change occurred on 2015-01-06. Company's previous address: 39 Horsford Street Weymouth Dorset DT4 8UH.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-02-12
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-02
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-15: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-02
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-02
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, November 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(8 pages)
|