(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-04-05
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 53 Bates Way Swindon Wiltshire SN2 2EU. Change occurred on 2023-02-20. Company's previous address: 58 Commercial Road Swindon Wiltshire SN1 5NX England.
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-05
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 8th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 58 Commercial Road Swindon Wiltshire SN1 5NX. Change occurred on 2021-11-18. Company's previous address: 1-2 Royal Arcade Boscombe Precinct Post Office Bournemouth BH1 4BT England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-04
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112921290003, created on 2021-01-25
filed on: 8th, February 2021
| mortgage
|
Free Download
(14 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-01-11
filed on: 11th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 1-2 Royal Arcade Boscombe Precinct Post Office Bournemouth BH1 4BT. Change occurred on 2021-01-08. Company's previous address: 141 Victoria Road Swindon SN1 3BU England.
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-04
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, June 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-04
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-09-04
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-04
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 112921290002, created on 2018-08-16
filed on: 3rd, September 2018
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2018-08-20
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-20
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 112921290001 in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112921290001, created on 2018-05-10
filed on: 15th, May 2018
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 5th, April 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2018-04-05: 100.00 GBP
capital
|
|