(CS01) Confirmation statement with no updates Sunday 11th June 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 11th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 5th August 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th June 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085650370002, created on Friday 29th May 2020
filed on: 1st, June 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085650370003, created on Friday 29th May 2020
filed on: 1st, June 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 11th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 11th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085650370001, created on Wednesday 1st March 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 17 Broadfield Park Seaview Road Cowes Isle of Wight PO31 7US to Unit 16 Broadfild Park Seaview Road Cowes Isle of Wight PO31 7US on Thursday 19th May 2016
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2 Porchfield Business Park Newtown Newport Isle of Wight PO30 4QB to Unit 17 Broadfield Park Seaview Road Cowes Isle of Wight PO31 7US on Thursday 7th May 2015
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 11th June 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
(AD01) Change of registered office on Sunday 23rd March 2014 from 45 Marinus Medina Road Cowes Isle of Wight PO31 7XF United Kingdom
filed on: 23rd, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th October 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 10th October 2013 from 4S Marinus Medina Road Cowes Isle of Wight PO31 7XF United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2013
| incorporation
|
Free Download
(35 pages)
|