(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Jul 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117193370011, created on Fri, 25th Nov 2022
filed on: 28th, November 2022
| mortgage
|
Free Download
(30 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 117193370010, created on Mon, 31st Jan 2022
filed on: 1st, February 2022
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 117193370009, created on Thu, 16th Dec 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Dec 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Nov 2020. New Address: 8 Mannings Heath Road Poole Dorset BH12 4NQ. Previous address: 16 Royster Close Poole BH17 9LQ United Kingdom
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Nov 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 117193370008, created on Wed, 16th Sep 2020
filed on: 21st, September 2020
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge 117193370007, created on Tue, 31st Mar 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Dec 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Jan 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 7th Jan 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 117193370006, created on Tue, 17th Dec 2019
filed on: 18th, December 2019
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 117193370005, created on Fri, 6th Dec 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 117193370004, created on Tue, 8th Oct 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 117193370003, created on Fri, 16th Aug 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 117193370002, created on Fri, 3rd May 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 117193370001, created on Wed, 3rd Apr 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(52 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Mon, 10th Dec 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|