(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Aug 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Apr 2018 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, November 2018
| resolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
|
(SH01) Capital declared on Mon, 2nd Oct 2017: 220001.00 GBP
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Aug 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 063495790002, created on Mon, 2nd Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 063495790001, created on Mon, 9th Oct 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(39 pages)
|
(CH01) On Sat, 30th Sep 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 30th Sep 2017 secretary's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Aug 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Sep 2017
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Sep 2017
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 12th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 17th Sep 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Aug 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 29th May 2013. Old Address: the Old Rectory South Walks Road Dorchester Dorset DT1 1DT
filed on: 29th, May 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Aug 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Aug 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Aug 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(12 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed extemplo LIMITEDcertificate issued on 24/10/09
filed on: 24th, October 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 9th Oct 2009
filed on: 9th, October 2009
| resolution
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 1st Oct 2009 with complete member list
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 9th Oct 2008 with complete member list
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Tue, 26th Aug 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 31/03/2008
filed on: 21st, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 30th Jul 2008 Secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/07/2008 from bank house, southwick square southwick west sussex BN42 4FN
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 23rd Aug 2007 Secretary resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 23rd Aug 2007 Director resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 23rd Aug 2007 Secretary resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 23rd Aug 2007 Director resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(9 pages)
|