(CS01) Confirmation statement with no updates 2023-07-28
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-28
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-28
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AP02) New member was appointed on 2020-09-08
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP04) On 2020-09-08 - new secretary appointed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-08
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-28
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 9th, July 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-07-28
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-08-07: 967236.55 GBP
filed on: 14th, August 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-07-28
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 6th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Ardmair House 2 Union Road Cowes PO31 7TP United Kingdom to Northwood House Ward Avenue Cowes Isle of Wight PO31 8AZ on 2017-11-14
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-08-01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-28
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-05-25
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-25
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-07-28
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 2016-07-31 to 2016-06-30
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, November 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-09-28: 10000000.00 GBP
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097096270001, created on 2015-10-15
filed on: 3rd, November 2015
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2015-10-22
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-07-29: 1.00 GBP
capital
|
|