CS01 |
Confirmation statement with no updates 30th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st March 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th February 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th July 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 22nd August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Boat House 88 Newtown Road Warsash Hampshire SO31 9GB on 4th April 2017 to Hamble View 88 Newtown Road Warsash Southampton Hampshire SO31 9GB
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 5th August 2015
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2014
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 1.00 GBP
capital
|
|