AP03 |
New secretary appointment on Wed, 6th Sep 2023
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 31st May 2023. New Address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 17th May 2022. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 22nd Apr 2021 to Thu, 30th Sep 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 22nd Apr 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 22nd Apr 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 22nd Apr 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 23rd Apr 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 24th Apr 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 25th Apr 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 26th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 27th Apr 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Apr 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Apr 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Apr 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Apr 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 16 High Street Cowes Isle of Wight PO31 7RZ. Previous address: Wallhope Cottage Boughspring Tidenham Chepstow Monmouthshire NP16 7JL
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 29th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 26th Apr 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Apr 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 1st May 2014. Old Address: 16 High Street Cowes Isle of Wight PO31 7RZ
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Apr 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 28th Nov 2012 - the day director's appointment was terminated
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Nov 2012. Old Address: 47 Sun Hill Cowes Isle of Wight PO31 7HY
filed on: 2nd, November 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(29 pages)
|