(MR01) Registration of charge 092452020001, created on 29th September 2023
filed on: 4th, October 2023
| mortgage
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 29th September 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th September 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 15th, June 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th January 2023
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th January 2023
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th August 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th August 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 27th July 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2nd October 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 31st December 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 24th January 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2nd October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd December 2016 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd December 2016 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from The Old Pottery Avenue Road Freshwater Isle of Wight PO40 9UU on 23rd December 2016 to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st July 2016
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 31st December 2015 from 31st October 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th January 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th January 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Riverway Newport Isle of Wight PO30 5UX United Kingdom on 18th December 2014 to The Old Pottery Avenue Road Freshwater Isle of Wight PO40 9UU
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(34 pages)
|