AD01 |
Address change date: 2023/10/12. New Address: Elba Ivylands Close Totland Bay PO39 0FG. Previous address: 3 Westfield Road St. Helens Ryde Isle of Wight PO33 1UZ England
filed on: 12th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/10
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/02/15 director's details were changed
filed on: 16th, February 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2023/02/15 secretary's details were changed
filed on: 16th, February 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023/02/15 director's details were changed
filed on: 16th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/02/15 director's details were changed
filed on: 16th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/02/15 director's details were changed
filed on: 16th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/02/15. New Address: 3 Westfield Road St. Helens Ryde Isle of Wight PO33 1UZ. Previous address: Harrison Black Pyle Street 136/137 Pyle Street Newport Isle of Wight PO30 1JW
filed on: 15th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/06/10
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 17th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/06/10
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 1st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/10
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2020/02/27
filed on: 14th, May 2020
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/02/27.
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/02/27 - the day director's appointment was terminated
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/27.
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/27.
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, April 2020
|
persons with significant control |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/03/06. New Address: Harrison Black Pyle Street 136/137 Pyle Street Newport Isle of Wight PO30 1JW. Previous address: Ashmead Sandrock Road Niton Undercliff Ventnor Isle of Wight PO38 2NQ England
filed on: 6th, March 2020
|
address |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 23rd, January 2020
|
restoration |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/10
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/10
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 23rd, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 23rd, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/10
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 26th, June 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2017
|
dissolution |
Free Download
(3 pages)
|
TM02 |
2017/04/25 - the day secretary's appointment was terminated
filed on: 4th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/04.
filed on: 31st, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/10/04.
filed on: 31st, January 2017
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2016/10/04
filed on: 31st, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/10/04.
filed on: 31st, January 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
2016/10/05 - the day secretary's appointment was terminated
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/10/05 - the day director's appointment was terminated
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/10/05 - the day director's appointment was terminated
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/10 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2015
|
incorporation |
Free Download
(30 pages)
|