AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 9th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/12
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/12
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/05/31
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/12
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Capstan Lodge 6 Crowsport Hamble Southampton SO31 4HG England on 2020/11/18 to 36 Lower Cookham Road Maidenhead SL6 8JU
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/01/31. Originally it was 2020/10/31
filed on: 18th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/12
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/12
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/29
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/25
filed on: 25th, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed coastline ribs LIMITEDcertificate issued on 25/06/18
filed on: 25th, June 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
filed on: 25th, June 2018
| change of name
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 -57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ on 2018/06/22 to Capstan Lodge 6 Crowsport Hamble Southampton SO31 4HG
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/29
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/29
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/29
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 9th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/29
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/30
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/29
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 12th, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/26 from 59-61 Sea Lane Rustington West Sussex BN16 2RQ
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/29
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 29th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/29
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 22nd, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/29
filed on: 29th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/06/18 from 82a the Street West Sussex Rustington BN16 3NR England
filed on: 18th, June 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2009
| incorporation
|
Free Download
(8 pages)
|