(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Apr 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st May 2016: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 31st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 31st May 2015: 1.00 GBP
capital
|
|
(TM02) Sat, 30th May 2015 - the day secretary's appointment was terminated
filed on: 31st, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 17th Apr 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th May 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 17th Apr 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 4th Mar 2013. Old Address: 94 Newport Road Cowes PO33 4PS England
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 31st Aug 2012. Old Address: 38 Church Road Wootton Ryde Isle of Wight PO33 4PY England
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th Apr 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 17th Apr 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 26th May 2011. Old Address: the Bungalow Quarr Hill Ryde Isle of Wight PO33 4EH England
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 17th Apr 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 15th Jul 2010. Old Address: Hawks Acre Alverstone Road Queen Bower Sandown Isle of Wight PO36 0HD
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Apr 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 12th May 2009 with shareholders record
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/04/2009 to 31/08/2009
filed on: 11th, May 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Wed, 20th Aug 2008 Appointment terminated secretary
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 20th Aug 2008 Secretary appointed
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/08/2008 from c/o neater accounts LIMITED 6 prospect business centre prospect road cowes isle of wight PO31 7AD
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2008
| incorporation
|
Free Download
(12 pages)
|