(CH01) On Wednesday 31st March 2021 director's details were changed
filed on: 16th, September 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st October 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 30th March 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Pinecroft Ravenswood Drive Camberley GU15 2BU. Change occurred on Monday 28th June 2021. Company's previous address: 25 Belle Vue Road Weymouth DT4 8RZ England.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 25 Belle Vue Road Weymouth DT4 8RZ. Change occurred on Tuesday 21st July 2020. Company's previous address: 1 Moorfield Road Portland DT5 1HJ England.
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 21st October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 16th June 2019.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098368650007, created on Monday 3rd June 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 098368650005, created on Monday 3rd June 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 098368650006, created on Monday 3rd June 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 098368650008, created on Monday 3rd June 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(44 pages)
|
(CH01) On Saturday 5th November 2016 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Moorfield Road Portland DT5 1HJ. Change occurred on Monday 18th March 2019. Company's previous address: Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st October 2017 to Monday 30th October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 098368650004, created on Friday 15th June 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(41 pages)
|
(MR04) Charge 098368650001 satisfaction in full.
filed on: 25th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098368650002 satisfaction in full.
filed on: 25th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098368650003, created on Tuesday 24th April 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st October 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY. Change occurred on Thursday 28th July 2016. Company's previous address: 7 Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY. Change occurred on Sunday 24th July 2016. Company's previous address: 34 Heathside Park Camberley Surrey GU15 1PT England.
filed on: 24th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098368650002, created on Friday 27th November 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 098368650001, created on Friday 27th November 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 22nd, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 22nd October 2015
capital
|
|