(AD01) New registered office address C/O Dsw Bridgewood Llp Cumberland House 35 Park Row Nottingham NG1 6EE. Change occurred on January 22, 2024. Company's previous address: 39 Moriconium Quay Lake Avenue Poole BH15 4QP England.
filed on: 22nd, January 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 21, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 7, 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 26, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 10th, August 2022
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092009260009, created on August 1, 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 092009260010, created on August 1, 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(61 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 26, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, June 2021
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 7th, June 2021
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092009260008, created on May 17, 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 092009260007, created on May 17, 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092009260006, created on April 29, 2021
filed on: 6th, May 2021
| mortgage
|
Free Download
(46 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 26, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to February 28, 2020
filed on: 10th, February 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092009260004, created on August 30, 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 092009260005, created on August 30, 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates August 26, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 26, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 26, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 092009260003, created on May 25, 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates August 26, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 39 Moriconium Quay Lake Avenue Poole BH15 4QP. Change occurred on October 12, 2016. Company's previous address: Dragonfly Station Road Wimborne Dorset BH21 1RG England.
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092009260002, created on May 24, 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092009260001, created on March 31, 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(35 pages)
|
(AD01) New registered office address Dragonfly Station Road Wimborne Dorset BH21 1RG. Change occurred on November 3, 2015. Company's previous address: 4 Burton Road Poole Dorset BH13 6DU.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 26, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 29, 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 29, 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2014
| incorporation
|
|
(SH01) Capital declared on September 3, 2014: 100.00 GBP
capital
|
|