(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/09/12. New Address: 79 Mill Hill Road Cowes PO31 7EQ. Previous address: The Griffin High Street Godshill Isle of Wight PO38 3JD United Kingdom
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 099644430001 satisfaction in full.
filed on: 29th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/21
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/01/21
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) 2020/05/10 - the day director's appointment was terminated
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/05/10
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/21
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 2nd, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/01/21
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 9th, August 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) 2018/02/18 - the day director's appointment was terminated
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/21
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 12th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/01/21
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2017/02/28. Originally it was 2017/01/31
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099644430001, created on 2016/02/24
filed on: 4th, March 2016
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2016/02/01.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2016
| incorporation
|
Free Download
(25 pages)
|