(AA) Dormant company accounts reported for the period up to 2023/02/28
filed on: 18th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/10/18
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/11/07
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/02/28
filed on: 20th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/07
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/07
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/02/28
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/02/28
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/07
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 36 Purewell Christchurch Dorset BH23 1ES on 2018/11/07 to 42 Purewell Purewell Christchurch BH23 1ES
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/07
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/02/28
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/07
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/02/28
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/01/16
filed on: 16th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Purewell Christchurch Dorset BH23 1ES United Kingdom on 2017/11/20 to 36 Purewell Christchurch Dorset BH23 1ES
filed on: 20th, November 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/07.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/07.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/07
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Peter Green 132 Parkwood Road Bournemouth Dorset BH5 2BN England on 2017/11/07 to 42 Purewell Christchurch Dorset BH23 1ES
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/07
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/02/29
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 91 Glenferness Avenue Bournemouth BH3 7ES on 2016/11/04 to C/O Peter Green 132 Parkwood Road Bournemouth Dorset BH5 2BN
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/09/16.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/09/16
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/07
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Albert Road Dorchester Dorset DT1 1SF United Kingdom on 2016/06/14 to 91 Glenferness Avenue Bournemouth BH3 7ES
filed on: 14th, June 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(SH01) 7.00 GBP is the capital in company's statement on 2016/02/15
filed on: 29th, February 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 15th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/07
filed on: 6th, November 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/06
capital
|
|
(RT01) Administrative restoration application
filed on: 6th, November 2015
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2014
| incorporation
|
Free Download
(18 pages)
|