AP01 |
New director was appointed on 2024-04-09
filed on: 10th, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-31
filed on: 2nd, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-12-07
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-11-27
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-06
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-10-31
filed on: 27th, July 2023
|
accounts |
Free Download
(4 pages)
|
AD02 |
New sail address Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT. Change occurred at an unknown date. Company's previous address: C/O Coffin Mew Llp 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England.
filed on: 26th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-12-07
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 21st, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-12-07
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 8th, August 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-30
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074650490002 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-09-30
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-10-31
filed on: 15th, October 2020
|
accounts |
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control 2019-04-29
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-07
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-10-31
filed on: 7th, August 2019
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, May 2019
|
resolution |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-15
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-07
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-10-31
filed on: 11th, July 2018
|
accounts |
Free Download
(19 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Coffin Mew Llp 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG at an unknown date
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-09
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-09-27
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-10-31
filed on: 25th, July 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016-12-09
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, December 2016
|
resolution |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2016-11-22
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-22
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074650490001 in full
filed on: 25th, November 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 074650490002, created on 2016-11-22
filed on: 24th, November 2016
|
mortgage |
Free Download
(19 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, September 2016
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-10-31
filed on: 13th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-09
filed on: 24th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-24: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to 2014-10-31
filed on: 4th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-09
filed on: 22nd, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-22: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to 2013-10-31
filed on: 11th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-09
filed on: 19th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 074650490001
filed on: 12th, February 2014
|
mortgage |
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to 2012-10-31
filed on: 1st, August 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-05-09
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, February 2013
|
resolution |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-09
filed on: 13th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-01-31
filed on: 8th, June 2012
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-01-31 to 2012-10-31
filed on: 30th, May 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-05-22
filed on: 22nd, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-22
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-22
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-09
filed on: 2nd, February 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sutton Cottage Eastbourne Road Seaford East Sussex BN25 3PJ United Kingdom on 2011-12-02
filed on: 2nd, December 2011
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, August 2011
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-05
filed on: 5th, August 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-12-31 to 2012-01-31
filed on: 5th, August 2011
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed bow east LTDcertificate issued on 05/08/11
filed on: 5th, August 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-07-18
|
change of name |
|
NEWINC |
Incorporation
filed on: 9th, December 2010
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2010-12-09
filed on: 9th, December 2010
|
officers |
Free Download
(1 page)
|