CS01 |
Confirmation statement with updates 21st October 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 30th March 2021 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Belle Vue Road Weymouth DT4 8RZ England on 28th June 2021 to Pinecroft Ravenswood Drive Camberley GU15 2BU
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st October 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st July 2020
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Moorfield Road Portland DT5 1HJ England on 21st July 2020 to 25 Belle Vue Road Weymouth DT4 8RZ
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th June 2019
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On 5th November 2016 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 79a Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England on 18th March 2019 to 1 Moorfield Road Portland DT5 1HJ
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st October 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098369020002 in full
filed on: 15th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098369020001 in full
filed on: 15th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098369020003, created on 15th June 2018
filed on: 15th, June 2018
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 21st, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st October 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 34 Heathside Park Camberley Surrey GU15 1PT England on 24th July 2016 to 79a Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY
filed on: 24th, July 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 098369020002, created on 18th January 2016
filed on: 19th, January 2016
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 098369020001, created on 18th December 2015
filed on: 6th, January 2016
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 22nd October 2015: 100.00 GBP
|
capital |
|