DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/10
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/07/01
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/12. New Address: 10, the Osborne Rotherslade Road Langland Swansea SA3 4QA. Previous address: Cartref Tenby Road Cardigan Ceredigion SA43 3AH Wales
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2020/07/14. New Address: Cartref Tenby Road Cardigan Ceredigion SA43 3AH. Previous address: Summer Cottage New Village Freshwater Isle of Wight PO40 9HU England
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/01
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/10/24. New Address: Summer Cottage New Village Freshwater Isle of Wight PO40 9HU. Previous address: Lacey Farm House Weston Lane Totland Bay PO39 0HE England
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/10/01
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/04/01
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/12. New Address: Lacey Farm House Weston Lane Totland Bay PO39 0HE. Previous address: West View Mill Road Yarmouth Isle of Wight PO41 0RA England
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/10 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2015/07/03. New Address: West View Mill Road Yarmouth Isle of Wight PO41 0RA. Previous address: 2 the Glen Yarmouth Isle of Wight PO41 0PZ
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/10 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 22nd, January 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2014/05/10 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 28th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/12/03 from 145-157 St John Street London EC1V 4PW England
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/10 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/06/20
capital
|
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 22nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/05/10 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/05/10 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/03/15 from 145-157 St John Street London EC1V 4PW England
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/03/15 from 10 Drill Hall Road Newport Isle of Wight PO30 5AB England
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|