GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th September 2016
filed on: 28th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th September 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Moorfield Road Portland DT5 1HJ England on 21st July 2020 to Pinecroft Ravenswood Drive Camberley GU15 2BU
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 18th, February 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 18th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th February 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th September 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th July 2019
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
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 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)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th September 2018
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th September 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th September 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 097650130004, created on 21st July 2016
filed on: 28th, July 2016
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 097650130003, created on 21st July 2016
filed on: 28th, July 2016
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 097650130001 in full
filed on: 26th, July 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 097650130002 in full
filed on: 26th, July 2016
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 34 Heathside Park Camberley Surrey GU15 1PT United Kingdom on 24th July 2016 to 79a Fortuneswell Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY
filed on: 24th, July 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 097650130002, created on 13th October 2015
filed on: 24th, October 2015
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 097650130001, created on 13th October 2015
filed on: 24th, October 2015
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 7th September 2015: 1.00 GBP
|
capital |
|