DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 19th, July 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 5th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
On December 22, 2018 new director was appointed.
filed on: 23rd, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 23, 2019
filed on: 23rd, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 6-10 Queensway Queensway New Milton BH25 5NN. Change occurred on March 1, 2018. Company's previous address: Workshop 3, Hamble Point Marina School Lane Hamble Southampton SO31 4JD England.
filed on: 1st, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(9 pages)
|
SH01 |
Capital declared on July 31, 2017: 247415.00 GBP
filed on: 9th, October 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2016: 185332.00 GBP
filed on: 20th, March 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 14, 2017: 217415.00 GBP
filed on: 20th, March 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 18, 2016: 143927.00 GBP
filed on: 6th, February 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 3, 2016: 148927.00 GBP
filed on: 6th, February 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 6, 2017: 196582.00 GBP
filed on: 6th, February 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Workshop 3, Hamble Point Marina School Lane Hamble Southampton SO31 4JD. Change occurred on February 6, 2017. Company's previous address: Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD.
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on January 31, 2016: 143927.00 GBP
filed on: 6th, February 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 5, 2016: 185332.00 GBP
filed on: 6th, February 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 23, 2016: 155332.00 GBP
filed on: 6th, February 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 15, 2016 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2015: 119927.00 GBP
|
capital |
|
AD01 |
New registered office address Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD. Change occurred on November 13, 2014. Company's previous address: 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England.
filed on: 13th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD. Change occurred on November 6, 2014. Company's previous address: Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom.
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2014
filed on: 13th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 13, 2014 new director was appointed.
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 15, 2014: 95427.00 GBP
filed on: 4th, April 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On January 24, 2014 new director was appointed.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
|
incorporation |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|