AA |
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/12
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/12
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 5th, May 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
2022/04/28 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/08/02 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/08/09. New Address: 14th Floor 33 Cavendish Square London W1G 0PW. Previous address: 4th Floor 7/10 Chandos Street London W1G 9DQ
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/12
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/01/08.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 20th, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2020/06/11 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/12
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 5th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/06/12
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/12
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/07/18 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/29 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(11 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/12
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/12 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/06/12 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/08/13 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/13 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/13. New Address: 4Th Floor 7/10 Chandos Street London W1G 9DQ. Previous address: 8 Spur Road Cosham Portsmouth PO6 3EB
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/12 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 16th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/06/12 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, May 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/01/16 from Latimer House 5-7 Cumberland Place Southampton Hants SO15 2BH United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/12 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/04/25.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/08/31
filed on: 25th, April 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/25 from Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ United Kingdom
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/28 from C/O Transfennica (Uk) Limited Finland House 47 Berth Tilbury Freeport Tilbury Essex RM18 7EH United Kingdom
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
2011/08/04 - the day director's appointment was terminated
filed on: 4th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/08/04.
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2011
| incorporation
|
Free Download
(20 pages)
|