(CS01) Confirmation statement with no updates 21st January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 16th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 14th August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2018 from 31st January 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th December 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th December 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box GU23 7EF 3 Tannery House 3 Tannery Lane Send Surrey GU23 7EF United Kingdom on 28th November 2017 to Barge Walk Boatyard Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0YB
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box GU23 7EF 3 Tannery Lane 3 Tannery House Tannery Lane Send Surrey GU23 7EF United Kingdom on 22nd June 2017 to PO Box GU23 7EF 3 Tannery House 3 Tannery Lane Send Surrey GU23 7EF
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Tannery Lane Tannery House 3 Tannery Lane Send Surrey GU23 7EF United Kingdom on 18th April 2017 to PO Box GU23 7EF 3 Tannery Lane 3 Tannery House Tannery Lane Send Surrey GU23 7EF
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cartbridge Basin Tannery Lane Send Surrey GU23 7EF England on 13th April 2017 to 3 Tannery Lane Tannery House 3 Tannery Lane Send Surrey GU23 7EF
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th March 2017
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, January 2017
| incorporation
|
Free Download
(10 pages)
|