(TM01) Director appointment termination date: December 31, 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2023 new director was appointed.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 22, 2021
filed on: 22nd, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF England to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX on April 22, 2021
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF United Kingdom to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX at an unknown date
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, November 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 26th, October 2020
| incorporation
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, October 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, October 2020
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 1, 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Outlook House, Hamble Point Marina School Lane Hamble Southampton Hampshire SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF at an unknown date
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on October 16, 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 15, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2019 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 19, 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 24, 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 24, 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 12, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 6, 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On January 12, 2017 - new secretary appointed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 11, 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 10, 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 30, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 5, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return made up to September 29, 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 24, 2014: 2.00 GBP
capital
|
|
(TM02) Secretary appointment termination on September 18, 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 18, 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 18, 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , Barn Close Yattendon, Newbury, Berkshire, RG18 0UX to Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB on February 14, 2014
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 31, 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 7, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2013 new director was appointed.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on February 28, 2012
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On December 7, 2011 - new secretary appointed
filed on: 7th, December 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 29, 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 13, 2011 new director was appointed.
filed on: 13th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 13, 2011
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(15 pages)
|
(AD02) Notification of SAIL
filed on: 1st, November 2010
| address
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 1st, November 2010
| address
|
Free Download
(2 pages)
|
(CH03) On February 3, 2010 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On February 3, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On February 3, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On February 3, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On February 3, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 9, 2009: 2.00 GBP
filed on: 24th, October 2009
| capital
|
Free Download
(4 pages)
|
(AP01) On October 21, 2009 new director was appointed.
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, October 2009
| resolution
|
Free Download
(14 pages)
|
(AP01) On October 14, 2009 new director was appointed.
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 8th, October 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2009
| incorporation
|
Free Download
(24 pages)
|