CH01 |
On 2021/03/31 director's details were changed
filed on: 16th, September 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/20
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/20
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/20
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/03/30 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/01
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Moorfield Road Portland DT5 1HJ England on 2020/07/21 to Pinecroft Ravenswood Drive Camberley GU15 2BU
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
MR04 |
Charge 083011130004 satisfaction in full.
filed on: 16th, June 2020
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/20
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England on 2019/03/18 to 1 Moorfield Road Portland DT5 1HJ
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/11/05 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/20
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 083011130003 satisfaction in full.
filed on: 3rd, October 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 083011130004, created on 2018/09/24
filed on: 25th, September 2018
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/20
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 20th, April 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 24th, February 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 24th, February 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/20
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Heathside Park Camberley Surrey GU15 1PT on 2016/03/03 to Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/20
filed on: 3rd, March 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 083011130003, created on 2015/11/26
filed on: 1st, December 2015
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Charge 083011130002 satisfaction in full.
filed on: 30th, September 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083011130001 satisfaction in full.
filed on: 30th, September 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 20th, February 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/20
filed on: 17th, January 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/20
filed on: 3rd, December 2013
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 083011130001
filed on: 18th, June 2013
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 083011130002
filed on: 18th, June 2013
|
mortgage |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2012
|
incorporation |
Free Download
(22 pages)
|