(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 5 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 6 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 4 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 070598530007 in full
filed on: 15th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 070598530008 in full
filed on: 8th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 5th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2019-12-02 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019-12-02 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Hamilton Court House 1-3 Alum Chine Road Bournemouth Dorset BH4 8DT England to 1st Floor, 153 Commercial Road Poole Dorset BH14 0JJ on 2019-12-02
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 10th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2019-08-31 to 2019-03-31
filed on: 10th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 26th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to 2 Hamilton Court House 1-3 Alum Chine Road Bournemouth Dorset BH4 8DT on 2016-06-08
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-05-25 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-25 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-28 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070598530008, created on 2015-11-12
filed on: 16th, November 2015
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 4th, July 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070598530007, created on 2015-04-24
filed on: 29th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return made up to 2014-10-28 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-10: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 19th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2013-10-31 to 2013-08-31
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-28 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-31: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012-07-31 director's details were changed
filed on: 30th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-07-31 director's details were changed
filed on: 30th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-10-28 with full list of members
filed on: 30th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2011-10-31
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-10-28 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-10-28 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2012-01-25
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-01-25
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-10-28 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2012-01-25
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2010-10-31
filed on: 1st, September 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 17th, June 2011
| mortgage
|
Free Download
(10 pages)
|
(AP03) On 2011-05-05 - new secretary appointed
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-05-04
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-05-04
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-05-04
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-10-28 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2011-02-28 - new secretary appointed
filed on: 28th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 2011-02-28 - new secretary appointed
filed on: 28th, February 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, August 2010
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2010
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 28th, October 2009
| incorporation
|
Free Download
(18 pages)
|