AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 42 Marinus Medina Road Cowes PO31 7XF. Change occurred on Friday 11th August 2023. Company's previous address: 11 Marinus Medina Road Cowes PO31 7XF England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
SH01 |
42.00 GBP is the capital in company's statement on Saturday 28th January 2023
filed on: 3rd, May 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Marinus Medina Road Cowes PO31 7XF. Change occurred on Sunday 26th February 2023. Company's previous address: 11 Little Park Farm Road Fareham PO15 5SN England.
filed on: 26th, February 2023
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 1st February 2023) of a secretary
filed on: 26th, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
SH01 |
41.00 GBP is the capital in company's statement on Tuesday 30th August 2022
filed on: 4th, January 2023
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th August 2022
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2022, originally was Wednesday 5th April 2023.
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Wednesday 15th June 2022) of a secretary
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Little Park Farm Road Fareham PO15 5SN. Change occurred on Wednesday 15th June 2022. Company's previous address: 136/137 Pyle Street Pyle Street Newport PO30 1JW England.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 3rd March 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 5th November 2021.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th November 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th November 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th November 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 5th November 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 19th November 2021) of a secretary
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th November 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 136/137 Pyle Street Pyle Street Newport PO30 1JW. Change occurred on Wednesday 15th December 2021. Company's previous address: 35 Marinus Medina Road Cowes PO31 7XF England.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 4th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Marinus Medina Road Cowes PO31 7XF. Change occurred on Wednesday 11th November 2020. Company's previous address: 8 Gunville Road Newport Isle of Wight PO30 5LB.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 5th October 2020) of a secretary
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th October 2020.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th October 2020.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th October 2020.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 5th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
135000.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
135000.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
135000.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 11th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 6th November 2012 from 4 the Courtyard Ashengrove Calbourne Newport Isle of Wight PO30 4HU
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 6th November 2012 from 8 Gunville Road Newport Isle of Wight PO30 5LB England
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2011
filed on: 23rd, July 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th November 2010 (was Tuesday 5th April 2011).
filed on: 6th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 24th June 2010.
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 7th April 2010 from 64 Lugley Street Newport Isle of Wight PO30 5EU
filed on: 7th, April 2010
| address
|
Free Download
(2 pages)
|
SH01 |
135000.00 GBP is the capital in company's statement on Friday 5th March 2010
filed on: 7th, April 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 18th March 2010.
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th March 2010.
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, February 2010
| incorporation
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th November 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th November 2009.
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 24th November 2009 from 31 Corsham Street London N1 6DR
filed on: 24th, November 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2009
| incorporation
|
Free Download
(23 pages)
|