(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 38 Blythe Way Shanklin Isle of Wight PO37 7NJ. Previous address: Winstone Farm House St. Johns Road Wroxall Ventnor PO38 3AA England
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Jul 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Sun, 23rd May 2021. New Address: Arnold House 2 New Road Brading Sandown PO36 0DT. Previous address: Winstone Farmhouse St. Johns Road Wroxall Ventnor Isle of Wight PO38 3AA England
filed on: 23rd, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Jun 2019 to Sun, 31st Mar 2019
filed on: 10th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Winstone Farm House St. Johns Road Wroxall Ventnor PO38 3AA. Previous address: Unit Cs4a Whippingham Road East Cowes Isle of Wight PO32 6JU England
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Fri, 26th May 2017 - the day secretary's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th May 2017. New Address: Winstone Farmhouse St. Johns Road Wroxall Ventnor Isle of Wight PO38 3AA. Previous address: C/O Accountancy People Unit Cs4a, Osborne Stable Block Whippingham Road East Cowes Isle of Wight PO32 6JU
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Jun 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On Mon, 26th Oct 2015 secretary's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Jun 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(9 pages)
|
(CH03) On Mon, 2nd Jun 2014 secretary's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 2nd Jun 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 1.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Wentworth Bay Road Freshwater Isle of Wight PO40 9QS England
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Jun 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 9th Mar 2014. Old Address: Wentworth Bay Road Freshwater Isle of Wight PO40 9QS
filed on: 9th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Jun 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Jun 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 2nd Jun 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Jun 2010 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 2nd Jun 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(16 pages)
|