AP01 |
New director appointment on 2023/11/01.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022/12/31
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/05/13. New Address: Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA. Previous address: 151 High Street Suite 67 Southampton Hampshire SO14 1BT England
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/31
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 9th, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, September 2021
| incorporation
|
Free Download
(22 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/12/31100.30 GBP
filed on: 20th, September 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, September 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/31
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 077600110003 satisfaction in full.
filed on: 12th, October 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/02. New Address: 151 High Street Suite 67 Southampton Hampshire SO14 1BT. Previous address: 151 Suite 67 151 High Street Southampton Hampshire SO14 1BT United Kingdom
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, August 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/31
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, April 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/31
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/12/03. New Address: 151 Suite 67 151 High Street Southampton Hampshire SO14 1BT. Previous address: 2nd Floor Offices, Testwood House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on 2016/12/28
filed on: 15th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/31
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
105.60 GBP is the capital in company's statement on 2016/12/30
filed on: 8th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/02
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 077600110002 satisfaction in full.
filed on: 16th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077600110001 satisfaction in full.
filed on: 16th, May 2017
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/12
filed on: 12th, May 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, April 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016/09/02
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/09/07. New Address: 2nd Floor Offices, Testwood House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW. Previous address: Testwood House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/09/02 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077600110003, created on 2016/07/20
filed on: 3rd, August 2016
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/02 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/09/02 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, May 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077600110002
filed on: 22nd, March 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 077600110001
filed on: 8th, March 2014
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to 2013/09/02 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/06
capital
|
|
AD01 |
Change of registered office on 2013/12/05 from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed cruise southampton LIMITEDcertificate issued on 20/03/13
filed on: 20th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/03/13
change of name
|
|
CONNOT |
Notice of change of name
filed on: 20th, March 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/02 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/09/30
filed on: 14th, October 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, September 2011
| incorporation
|
Free Download
(43 pages)
|