(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, July 2023
| dissolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 18th May 2023.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 18th May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 01/03/22
filed on: 6th, March 2023
| other
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th December 2022.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th December 2022.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st December 2022.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 15th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 7th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 21st November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 5 Poole Road Bournemouth Dorset BH2 5QL to 3 Assembly Square Britannia Quay Cardiff CF10 4PL at an unknown date
filed on: 4th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 1st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Monday 1st March 2021
filed on: 12th, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lime House 75 Church Road Tiptree Essex CO5 0HB to Rosehill New Barn Lane Cheltenham GL52 3LZ on Wednesday 10th March 2021
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 1st March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 087877020002 satisfaction in full.
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087877020001 satisfaction in full.
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 087877020003 satisfaction in full.
filed on: 6th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087877020003, created on Friday 29th July 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Sunday 30th November 2014 to Tuesday 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087877020002
filed on: 2nd, April 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 087877020001
filed on: 20th, March 2014
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2013
| incorporation
|
Free Download
(8 pages)
|