GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th May 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 106182020001 satisfaction in full.
filed on: 18th, January 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Thursday 20th August 2020. Company's previous address: Metro House Northgate Chichester PO19 1BJ England.
filed on: 20th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th May 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 30th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Metro House Northgate Chichester PO19 1BJ. Change occurred on Saturday 30th March 2019. Company's previous address: 88 Gresham Road Bournemouth BH9 1QT United Kingdom.
filed on: 30th, March 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106182020002, created on Friday 22nd February 2019
filed on: 25th, February 2019
|
mortgage |
Free Download
(37 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 8th March 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 8th March 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 28th February 2018
filed on: 3rd, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Midland Road Bournemouth BH9 1PA. Change occurred on Monday 12th February 2018. Company's previous address: Milburn Finance 41a Coronation Avenue Bournemouth Dorset BH9 1TW England.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 88 Gresham Road Bournemouth BH9 1QT. Change occurred on Monday 12th February 2018. Company's previous address: 22 Midland Road Bournemouth BH9 1PA England.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106182020001, created on Monday 19th June 2017
filed on: 19th, June 2017
|
mortgage |
Free Download
(21 pages)
|
AD01 |
New registered office address Milburn Finance 41a Coronation Avenue Bournemouth Dorset BH9 1TW. Change occurred on Wednesday 7th June 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 7th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2017
|
incorporation |
Free Download
(10 pages)
|