(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA to The Slipway Cobbs Quay Marina Poole Dorset BH15 4EL on May 16, 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 19, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 27, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 19, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 15, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 19, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 19, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 19, 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of change of Association Memorandum
filed on: 11th, June 2009
| resolution
|
Free Download
(20 pages)
|
(363a) Annual return made up to June 5, 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to June 6, 2008
filed on: 6th, June 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to September 22, 2007
filed on: 22nd, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to September 22, 2007
filed on: 22nd, September 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2006
filed on: 27th, February 2007
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2006
filed on: 27th, February 2007
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to May 17, 2006
filed on: 17th, May 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to May 17, 2006
filed on: 17th, May 2006
| annual return
|
Free Download
(7 pages)
|
(288b) On February 7, 2006 Director resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2006 Secretary resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2006 Secretary resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2006 Director resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed power boat training uk LTDcertificate issued on 02/09/05
filed on: 2nd, September 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed power boat training uk LTDcertificate issued on 02/09/05
filed on: 2nd, September 2005
| change of name
|
Free Download
(2 pages)
|
(288a) On July 6, 2005 New secretary appointed;new director appointed
filed on: 6th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 6, 2005 New director appointed
filed on: 6th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 6, 2005 New secretary appointed;new director appointed
filed on: 6th, July 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/07/05 from: 16 churchill way cardiff CF10 2DX
filed on: 6th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/05 from: 16 churchill way cardiff CF10 2DX
filed on: 6th, July 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 25, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, July 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 25, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, July 2005
| capital
|
Free Download
(2 pages)
|
(288a) On July 6, 2005 New director appointed
filed on: 6th, July 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2005
| incorporation
|
Free Download
(12 pages)
|