GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 7th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-28
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-28
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-09-26
filed on: 28th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-28
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Cecil Road Cecil Road Bournemouth Dorset BH5 1DX England to 25 Cecil Road Bournemouth Dorset BH5 1DX on 2017-11-24
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Christchurch Road Bournemouth BH1 3PD England to 25 Cecil Road Cecil Road Bournemouth Dorset BH5 1DX on 2017-11-20
filed on: 20th, November 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-10-12: 100.00 GBP
filed on: 30th, October 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-28
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089655240002, created on 2016-11-10
filed on: 11th, November 2016
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return made up to 2016-03-28 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089655240001, created on 2016-03-01
filed on: 3rd, March 2016
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-18
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to 30 Christchurch Road Bournemouth BH1 3PD on 2015-11-18
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-17
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-17
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-28 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-03-28: 1.00 GBP
|
capital |
|