GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st December 2021
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st December 2021.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Outlook House School Lane, Hamble Point Hamble Southampton SO31 4NB England to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on Wednesday 25th September 2019
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 30th November 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th December 2018.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 31st August 2018
filed on: 31st, August 2018
| resolution
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 29th August 2018 - new secretary appointed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd May 2018.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Main Workshop Cobbs Quay Marina Poole Dorset BH15 4EJ to Outlook House School Lane, Hamble Point Hamble Southampton SO31 4NB on Tuesday 22nd May 2018
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
SH01 |
106631.00 GBP is the capital in company's statement on Tuesday 8th May 2018
filed on: 8th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 31st August 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 1st September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 1st September 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Beech Court Hurst Reading Berkshire RG10 0RQ England to 7 Main Workshop Cobbs Quay Marina Poole Dorset BH15 4EJ on Thursday 4th September 2014
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 1st September 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 3rd September 2013
capital
|
|
AA01 |
Previous accounting period extended from Sunday 30th September 2012 to Monday 31st December 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 17th, April 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 6th September 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th September 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 1st September 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 1st September 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 1st September 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th April 2010 from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2009
| mortgage
|
Free Download
(5 pages)
|
288a |
On Thursday 24th September 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th September 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 2nd September 2009 Appointment terminated director
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, September 2009
| incorporation
|
Free Download
(11 pages)
|