(AD01) Registered office address changed from 79 Fortuneswell Portland DT5 1LY England to Pinecroft Ravenswood Drive Camberley GU15 2BU on September 16, 2023
filed on: 16th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 30, 2021 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 30, 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084961280002, created on March 23, 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 084961280001, created on March 25, 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(17 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 10, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Moorfield Road Portland DT5 1HJ England to 79 Fortuneswell Portland DT5 1LY on July 21, 2020
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 5, 2016 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England to 1 Moorfield Road Portland DT5 1HJ on March 18, 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from April 29, 2017 to July 29, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 29, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 9, 2014: 102.00 GBP
filed on: 25th, August 2016
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 19, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Heathside Park Camberley Surrey GU15 1PT to Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY on May 31, 2016
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 19, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 29, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2014 to April 29, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 19, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 19, 2013: 100.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(22 pages)
|