DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th June 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th June 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd July 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd July 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thursday 5th July 2018 director's details were changed
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 8th, June 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 17th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 the Centre High Street Gillingham Dorset SP8 4AB to 525 Ringwood Road Ferndown BH22 9AQ on Monday 13th November 2017
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 27th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 9th July 2015 with full list of members
filed on: 11th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th September 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 15th, August 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On Monday 7th July 2014 director's details were changed
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th July 2014 with full list of members
filed on: 1st, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st August 2014
|
capital |
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 15th October 2013 from Little Hardwicke Elm Lane Charlton Musgrove Wincanton Somerset BA9 8HB
filed on: 15th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th July 2013 with full list of members
filed on: 15th, October 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 22nd May 2013 from Haskells Shalford Lane Charlton Musgrove Wincanton Somerset BA9 8HE England
filed on: 22nd, May 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2012
|
incorporation |
Free Download
(20 pages)
|