GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Priors Corner Chalbury Wimborne Dorset BH21 7EX. Change occurred on 2019-07-08. Company's previous address: 202 Old Christchurch Road Bournemouth BH1 1PD England.
filed on: 8th, July 2019
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-14
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-07-15 director's details were changed
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 202 Old Christchurch Road Bournemouth BH1 1PD. Change occurred on 2018-11-13. Company's previous address: Unit 9 Bessingby Industrial Estate Bridlington YO16 4SF England.
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-30
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9 Bessingby Industrial Estate Bridlington YO16 4SF. Change occurred on 2018-10-15. Company's previous address: 202 Old Christchurch Road Bournemouth BH1 1PD England.
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 15th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-09
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 202 Old Christchurch Road Bournemouth BH1 1PD. Change occurred on 2018-09-21. Company's previous address: High Mill Bolam Lane Buckton YO16 6XQ.
filed on: 21st, September 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-09
filed on: 17th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 16th, August 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2017-07-21 director's details were changed
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-06-23 director's details were changed
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 29th, June 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-15
filed on: 16th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-09
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address High Mill Bolam Lane Buckton YO16 6XQ. Change occurred on 2016-05-07. Company's previous address: Eagle House Station Road Reedham Norfolk NR13 3TB England.
filed on: 7th, May 2016
|
address |
Free Download
(2 pages)
|
CH01 |
On 2015-08-13 director's details were changed
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|