GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2019 from Thu, 31st Oct 2019
filed on: 15th, May 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Mar 2019
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 679 Wimborne Rd Bournemouth Dorset BH9 2AT United Kingdom on Mon, 24th Feb 2020 to The Old Fire House 520-524 Wimborne Road Bournemouth Dorset BH9 2EX
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Jun 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Fri, 1st Mar 2019 new director was appointed.
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 679 Wimborne Road Bournemouth BH9 2AT England on Tue, 24th Jul 2018 to 679 Wimborne Rd Bournemouth Dorset BH9 2AT
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Opus Business Centre 75 Victoria Road Ferndown Dorset BH22 9HU United Kingdom on Sat, 21st Jul 2018 to 679 Wimborne Road Bournemouth BH9 2AT
filed on: 21st, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 1st Nov 2017: 100.00 GBP
filed on: 1st, November 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Oct 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75D Victoria Road Ferndown BH22 9HU England on Fri, 4th Aug 2017 to Opus Business Centre 75 Victoria Road Ferndown Dorset BH22 9HU
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Globacare Platinum Business Centre 23 Hinton Road Suite 309 Bournemouth BH1 2EF England on Fri, 30th Jun 2017 to 75D Victoria Road Ferndown BH22 9HU
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Green Road Bournemouth Dorset BH9 1EA England on Mon, 19th Dec 2016 to C/O Globacare Platinum Business Centre 23 Hinton Road Suite 309 Bournemouth BH1 2EF
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2016
|
incorporation |
Free Download
|