(CS01) Confirmation statement with no updates Thursday 24th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 1st December 2020.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th August 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 29th, November 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 29th November 2018
filed on: 29th, November 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 19 Honley Road London SE6 2HY on Friday 24th August 2018
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 7 Norcott Avenue Stockton Heath Warrington WA4 2XB England to 151 Sangley Road London SE6 2DY at an unknown date
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 151 Sangley Road London SE6 2DY England to 86-90 Paul Street London EC2A 4NE on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 24th April 2017
filed on: 24th, April 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Norcott Avenue Stockton Heath Warrington WA4 2XB England to 151 Sangley Road London SE6 2DY on Friday 21st April 2017
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 21 Dee Banks Chester CH3 5UU England to 7 Norcott Avenue Stockton Heath Warrington WA4 2XB at an unknown date
filed on: 11th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 24th August 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 21 Dee Banks Chester Cheshire CH3 5UU to 7 Norcott Avenue Stockton Heath Warrington WA4 2XB on Tuesday 31st May 2016
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 24th August 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 9 Stockton View, Gainsborough Road Warrington WA4 6BJ United Kingdom to 21 Dee Banks Chester CH3 5UU at an unknown date
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 21 21 Dee Banks Chester Cheshire CH3 5UU Great Britain to 21 Dee Banks Chester Cheshire CH3 5UU on Tuesday 11th November 2014
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Stockton View, Gainsborough Road Warrington WA4 6BJ to 21 Dee Banks Chester Cheshire CH3 5UU on Tuesday 11th November 2014
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 24th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 24th, May 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Saturday 24th August 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed caribbean sailing holidays LIMITEDcertificate issued on 20/06/13
filed on: 20th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 11th June 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 25th, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 24th August 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 24th August 2011 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 20th February 2011 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 2 Dadnal Cottages Pattingham Road Wolverhampton South Staffordshire WV6 7AA
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th February 2012 from 2 Dadnal Cottages Pattingham Road Wolverhampton South Staffordshire WV6 7AA
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 24th August 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(13 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, October 2010
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 27th September 2010 from 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP Uk
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, August 2009
| incorporation
|
Free Download
(12 pages)
|