CS01 |
Confirmation statement with no updates 2024/01/24
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/24
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2023/01/20 - the day director's appointment was terminated
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/01/25
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/01/15. New Address: Leigh House Main Road Rookley Ventnor PO38 3NL. Previous address: Leigh House Main Road Rookley Ventnor Isle of Wight PO38 3NQ England
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/23.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/25
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/01/03 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/20. New Address: Leigh House Main Road Rookley Ventnor Isle of Wight PO38 3NQ. Previous address: Unit 22 Broadfields Chapel Lane Merstone Isle of Wight PO30 3DA United Kingdom
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/21. New Address: Unit 22 Broadfields Chapel Lane Merstone Isle of Wight PO30 3DA. Previous address: Black Hangar Scotchells Brook Lane Sandown Airport Sandown Isle of Wight PO36 0JP
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/25
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/26
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/11/14 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/07 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
2015/11/22 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/04/30 - the day secretary's appointment was terminated
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/05/01
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/07 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079127130001
filed on: 3rd, April 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/02/07 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/02/12
capital
|
|
CH01 |
On 2014/02/07 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/02/07 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/04/04
filed on: 17th, September 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2013/04/04
filed on: 17th, September 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, September 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, August 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
900.00 GBP is the capital in company's statement on 2013/04/04
filed on: 29th, August 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 25th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/17 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/12/13 from the Old Mill Godshill Park Farm Godshill PO38 3JF United Kingdom
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/06/22.
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/22.
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2012
| incorporation
|
Free Download
(8 pages)
|