(CH01) On 2023/11/01 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/01 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/10/30 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/02 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/02 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/09/27. New Address: Caryn March Accountants Limited 7 st. Edmunds Walk Wootton Bridge Ryde Isle of Wight PO33 4JB. Previous address: 61/63 Crockhamwell Road Woodley Reading Berkshire RG5 3JP England
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020/09/29 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/29 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 23rd, March 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) 2017/01/03 - the day director's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/01/03. New Address: 61/63 Crockhamwell Road Woodley Reading Berkshire RG5 3JP. Previous address: Lodge 834 26 the Hornet Chichester West Sussex PO19 7BB United Kingdom
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/01/03. New Address: Lodge 834 26 the Hornet Chichester West Sussex PO19 7BB. Previous address: 98 Hornchurch Road Hornchurch Essex RM11 1JS
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/03.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/03.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/01/03 - the day director's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2016/06/01 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/09/23 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed nautikidz LTDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2014/09/23 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/08
capital
|
|
(AD01) Address change date: 2014/07/15. New Address: 98 Hornchurch Road Hornchurch Essex RM11 1JS. Previous address: The Charnwood Centre Southampton Road Bartley Southampton Hampshire SO40 2NA
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 9th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/09/23 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2012/09/23 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2011/12/31. Originally it was 2011/09/30
filed on: 9th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/09/23 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 21st, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/09/23 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, March 2010
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blue stuff LIMITEDcertificate issued on 03/03/10
filed on: 3rd, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/02/17
change of name
|
|
(AD01) Change of registered office on 2010/02/24 from 98 Hornchurch Road Hornchurch Essex RM11 1JS
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
(CH01) On 2009/12/13 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/13 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, September 2009
| incorporation
|
Free Download
(20 pages)
|