(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, January 2023
| dissolution
|
Free Download
(3 pages)
|
(CH01) On 2022-10-07 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Middle Barn Efford Park Milford Road Lymington Hampshire SO41 0JD. Change occurred on 2021-08-12. Company's previous address: Deacons Boatyard Bridge Road Bursledon Southampton SO31 8AZ.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-08-12
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-08-12
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 075094990002 in full
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 075094990001 in full
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2021-07-02 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 3rd, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-01-28
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 27th, October 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 075094990002, created on 2020-07-14
filed on: 17th, July 2020
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 075094990001, created on 2020-07-14
filed on: 17th, July 2020
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2020-01-28
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 19th, September 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2019-08-22
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-01
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-28
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 1st, October 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2018-09-06 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-28
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 24th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-01-28
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-28
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-12: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Deacons Boatyard Bridge Road Bursledon Southampton SO31 8AZ. Change occurred on 2015-02-10. Company's previous address: 745 Ampress Lane Lymington Hampshire SO41 8LW.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Deacons Boatyard Bridge Road Bursledon Southampton SO31 8AZ. Change occurred on 2015-02-10. Company's previous address: Deacons Boatyard Bridge Road Bursledon Southampton SO31 8AZ England.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-28
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 16th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-28
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW England on 2014-02-24
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Courtyard Hazelhurst Farm Flexford Lane Sway Lymington Hants SO41 6DN England on 2014-02-24
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 22nd, June 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-28
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 23rd, October 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2012-02-02 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-28
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-02-02 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-01-05
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(8 pages)
|