CS01 |
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 61 St Michaels Trading Estate Bridport Dorset DT6 3RR on Thu, 18th Dec 2014 to Coastal Nets Ltd Units 1-3C Edwards Building North Mills Trading Estate Bridport Dorset DT6 3BE
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Dec 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Dec 2012
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Dec 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Dec 2010
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 27th Jan 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Dec 2009
filed on: 27th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Wed, 27th Jan 2010 secretary's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 27th Jan 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Jan 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 5th Jan 2009 with complete member list
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on Mon, 10th Dec 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 10th Dec 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/12/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 17th Dec 2007 New secretary appointed;new director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 17th Dec 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 17th Dec 2007 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 17th Dec 2007 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/12/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 17th Dec 2007 New secretary appointed;new director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 17th Dec 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(30 pages)
|