TM01 |
Director appointment termination date: Sunday 19th January 2025
filed on: 21st, January 2025
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th May 2024
filed on: 29th, August 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 31st May 2024
filed on: 3rd, June 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th May 2024.
filed on: 19th, May 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th May 2024.
filed on: 19th, May 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 5th May 2024
filed on: 8th, May 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th May 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Flat 3 Appley Sands Appley Rise Ryde PO33 1LE England to Foxhill House Bessels Way Blewbury Didcot OX11 9NJ at an unknown date
filed on: 10th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th March 2023.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th March 2023.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th May 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st January 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 28th November 2021
filed on: 28th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 28th November 2021
filed on: 28th, November 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Flat 3 Appley Sands Appley Rise Ryde PO33 1LE England to Flat 3 Appley Sands Appley Rise Ryde PO33 1LE at an unknown date
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Flat 3 Appley Sands Appley Rise Ryde PO33 1LE
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Flat 3 Appley Sands Appley Rise Ryde PO33 1LE England to Flat 3 Appley Sands Appley Rise Ryde PO33 1LE at an unknown date
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Flat 1 Appley Sands Appley Rise Ryde PO33 1LE England to Flat 3 Appley Sands Appley Rise Ryde PO33 1LE at an unknown date
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Flat 1 Appley Sands Appley Rise Ryde Isle of Wight PO33 1LE
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Flat 1 Appley Sands Appley Rise Ryde Isle of Wight PO33 1LE
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Flat 1 Appley Sands Appley Rise Ryde PO33 1LE England to Flat 1 Appley Sands Appley Rise Ryde PO33 1LE at an unknown date
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Flat 1 Appley Sands Appley Rise Ryde PO33 1LE
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Flat 1 Appley Sands Appley Rise Ryde PO33 1LE
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Flat 1 Appley Sands Appley Rise Ryde PO33 1LE
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Foxhill House Bessels Way Blewbury Oxfordshire OX11 9NJ England to Flat 1 Appley Sands Appley Rise Ryde PO33 1LE at an unknown date
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Flat 1 Appley Sands Appley Rise Ryde Isle of Wight PO33 1LE
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th May 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st March 2021
filed on: 5th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th May 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th May 2019
filed on: 26th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th May 2018
filed on: 22nd, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th September 2018
filed on: 22nd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th May 2017
filed on: 10th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th May 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 30th November 2015, no shareholders list
filed on: 20th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th May 2015
filed on: 15th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Foxhill House Bessels Way Blewbury Oxfordshire OX11 9NJ
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 30th November 2014, no shareholders list
filed on: 16th, December 2014
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Monday 14th July 2014 secretary's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 14th July 2014 secretary's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 14th July 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 Appley Sands Appley Rise Ryde Isle of Wight PO33 1LE England to Flat 1 Appley Sands Appley Rise Ryde Isle of Wight PO33 1LE on Monday 14th July 2014
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 5 Appley Sands Appley Rise Ryde Isle of Wight PO33 1LE to Flat 1 Appley Sands Appley Rise Ryde Isle of Wight PO33 1LE on Monday 14th July 2014
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 30th June 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 30th June 2014 - new secretary appointed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th May 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th November 2013, no shareholders list
filed on: 10th, December 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th May 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 30th November 2012, no shareholders list
filed on: 4th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th May 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th May 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 30th November 2011, no shareholders list
filed on: 2nd, December 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th May 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 30th November 2010, no shareholders list
filed on: 2nd, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th May 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 30th November 2009, no shareholders list
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 2nd December 2008
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th May 2008
filed on: 19th, September 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Tuesday 9th September 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 9th September 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 9th September 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 25th April 2008 Secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 25th April 2008 Secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(4 pages)
|
288a |
On Wednesday 16th April 2008 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(4 pages)
|
288b |
On Wednesday 16th April 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 16th April 2008 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/04/2008 from 10 churchill road cowes isle of wight PO31 8HH
filed on: 16th, April 2008
| address
|
Free Download
(2 pages)
|
288b |
On Tuesday 15th April 2008 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 28/05/08
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 28/05/08
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 30th January 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 30th January 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2006
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2006
| incorporation
|
Free Download
(26 pages)
|