GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2022
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2021
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wilson House 2 Lorne Park Road Bournemouth Dorset BH1 1JN England on 30th March 2022 to 122 Windmill Road Windmill Road Slough SL1 3SW
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 8th, November 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104753520001, created on 27th August 2021
filed on: 1st, September 2021
|
mortgage |
Free Download
(24 pages)
|
AD01 |
Change of registered address from Nrs Accountants Ground Flr Avalon 26-32 Oxford Road Bournemouth BH8 8EZ England on 11th May 2021 to Wilson House 2 Lorne Park Road Bournemouth Dorset BH1 1JN
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th February 2021
filed on: 26th, February 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th November 2020
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2016
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 18th, September 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th November 2016
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th January 2020 director's details were changed
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th January 2020
filed on: 3rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th June 2020
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th November 2019
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2018
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2016
|
incorporation |
Free Download
(28 pages)
|