GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on Wednesday 10th January 2018
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th November 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th October 2017.
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th October 2017
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th October 2017.
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th October 2017
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2017
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 078474330009, created on Thursday 27th April 2017
filed on: 3rd, May 2017
|
mortgage |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Thursday 13th April 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 078474330008, created on Tuesday 4th April 2017
filed on: 11th, April 2017
|
mortgage |
Free Download
(116 pages)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 078474330007, created on Tuesday 4th April 2017
filed on: 6th, April 2017
|
mortgage |
Free Download
(113 pages)
|
CS01 |
Confirmation statement with updates Monday 14th November 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 2nd April 2016
filed on: 4th, October 2016
|
accounts |
Free Download
(22 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, April 2016
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, April 2016
|
resolution |
Free Download
(3 pages)
|
MR04 |
Charge 078474330005 satisfaction in full.
filed on: 15th, April 2016
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 15th, April 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 078474330006, created on Wednesday 6th April 2016
filed on: 12th, April 2016
|
mortgage |
Free Download
(119 pages)
|
AR01 |
Annual return made up to Saturday 14th November 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 4th April 2015
filed on: 21st, September 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to Friday 14th November 2014 with full list of members
filed on: 19th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 5th April 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Tuesday 19th November 2013 director's details were changed
filed on: 19th, November 2013
|
officers |
|
AR01 |
Annual return made up to Thursday 14th November 2013 with full list of members
filed on: 19th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th November 2013
|
capital |
|
CH01 |
On Tuesday 19th November 2013 director's details were changed
filed on: 19th, November 2013
|
officers |
|
AA |
Full accounts data made up to Saturday 6th April 2013
filed on: 15th, August 2013
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 078474330005
filed on: 25th, April 2013
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 23rd, April 2013
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, April 2013
|
mortgage |
Free Download
(65 pages)
|
AR01 |
Annual return made up to Wednesday 14th November 2012 with full list of members
filed on: 16th, November 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 25th, October 2012
|
mortgage |
Free Download
(27 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, September 2012
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 14th May 2012 from 15 Peterscroft Avenue Ashurst Southampton Hampshire SO40 7AB England
filed on: 14th, May 2012
|
address |
Free Download
(2 pages)
|
AP03 |
On Monday 14th May 2012 - new secretary appointed
filed on: 14th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th May 2012.
filed on: 14th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th May 2012.
filed on: 14th, May 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Friday 30th November 2012
filed on: 14th, May 2012
|
accounts |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 14th, May 2012
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 20th March 2012 from 21 Church Road Parkstone Poole Dorset BH14 8UF United Kingdom
filed on: 20th, March 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2012
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2011
|
incorporation |
Free Download
(28 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|