AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Lower Ground Floor 17 Lowndes Square London SW1X 9HB. Change occurred on Monday 11th April 2022. Company's previous address: Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG England.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 060631670001 satisfaction in full.
filed on: 30th, August 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG. Change occurred on Thursday 3rd August 2017. Company's previous address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 29th January 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th May 2014 from River House 6 Firs Path Leighton Buzzard Beds LU7 3JG
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd January 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Friday 31st January 2014
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 060631670001
filed on: 11th, July 2013
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd January 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd January 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd January 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 30th, October 2010
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Wednesday 8th September 2010) of a secretary
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 8th September 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 15th February 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 15th April 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 27th February 2008 - Annual return with full member list
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/2008 from river house 6 firs path leighton buzzard LU7 2YJ
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Thursday 26th April 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, April 2007
| incorporation
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, April 2007
| incorporation
|
Free Download
(5 pages)
|
288b |
On Thursday 26th April 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed yachts on land LIMITEDcertificate issued on 24/04/07
filed on: 24th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yachts on land LIMITEDcertificate issued on 24/04/07
filed on: 24th, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(9 pages)
|