(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, January 2024
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/31
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/11. New Address: Horringford Cottage Horringford Newport Isle of Wight PO30 3AP. Previous address: Ellisbri Church Road Cowes Iow Hampshire PO31 8HA
filed on: 11th, January 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/03/31
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/03/08. New Address: Ellisbri Church Road Cowes Iow Hampshire PO31 8HA. Previous address: 1 Acre Cottage Framewood Road Wexham Buckinghamshire SL2 4QS United Kingdom
filed on: 8th, March 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/31
filed on: 14th, August 2021
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with no updates 2021/03/31
filed on: 14th, August 2021
| confirmation statement
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2018/04/03
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/03/25. New Address: 1 Acre Cottage Framewood Road Wexham Buckinghamshire SL2 4QS. Previous address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/03/22 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/03/31
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/18
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2018/03/23. New Address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY. Previous address: C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 15th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/03/04 with full list of members
filed on: 17th, October 2016
| annual return
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(TM02) 2016/03/07 - the day secretary's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|