SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Abbott's Hall Cottages Harwich Road Horsley Cross Manningtree CO11 2PH. Change occurred on October 5, 2020. Company's previous address: Unit 5 95 Dales Road Ipswich IP1 4JR England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 5, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 5, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 5 95 Dales Road Ipswich IP1 4JR. Change occurred on March 10, 2020. Company's previous address: 19 Silent Street Ipswich IP1 1TF.
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed avocet yacht services LIMITEDcertificate issued on 25/04/18
filed on: 25th, April 2018
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 3, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 19 Silent Street Ipswich IP1 1TF. Change occurred on December 23, 2014. Company's previous address: C/O Whittle & Co 2Nd Floor Century House South North Station Road Colchester Essex CO1 1RE.
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to January 31, 2013 (was March 31, 2013).
filed on: 8th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: January 21, 2013) of a secretary
filed on: 21st, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 29, 2012 new director was appointed.
filed on: 29th, February 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(43 pages)
|