(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 6, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 19, 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 28, 2023 new director was appointed.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 6, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 16-18 Bournemouth Road Poole BH14 0ES England to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU on October 3, 2022
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 6, 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 5, 2021 new director was appointed.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 5, 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 6 Glenair 20 Glenair Avenue Poole Dorset BH14 8AD to 16-18 Bournemouth Road Poole BH14 0ES on January 6, 2022
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 5, 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 5, 2021
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 15, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 1, 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 15, 2020
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 15, 2020
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 13, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 13, 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 13, 2021: 3.00 GBP
filed on: 13th, May 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On July 14, 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 21, 2020: 2.00 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 21, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 21, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 8, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Glenair Avenue Poole Dorset BH14 8AD United Kingdom to Flat 6 Glenair 20 Glenair Avenue Poole Dorset BH14 8AD on March 13, 2020
filed on: 13th, March 2020
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2019
| incorporation
|
Free Download
(10 pages)
|