AP01 |
New director was appointed on 2023-07-16
filed on: 16th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-12
filed on: 16th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 23rd, April 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 94 Oakley Road London SE25 4XQ England to 16 Gap Road London SW19 8JG on 2023-04-23
filed on: 23rd, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Stourdell Road Halesowen B63 2AN England to 94 Oakley Road London SE25 4XQ on 2022-09-02
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-25
filed on: 25th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-25
filed on: 25th, August 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-08-25
filed on: 25th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-12
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 19th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-15
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Willow Bridge Marina Stoke Road Bletchley Milton Keynes MK2 3JZ England to 14 Stourdell Road Halesowen B63 2AN on 2021-03-21
filed on: 21st, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-15
filed on: 10th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 6th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-15
filed on: 28th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-15
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Willow Bridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ England to Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 2018-06-15
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-14
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-06-15
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ England to Willow Bridge Marina Stoke Road Bletchley Milton Keynes MK2 3JZ on 2018-06-15
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-03
filed on: 3rd, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 128 Bedford Hill London Greater London SW12 9HW England to Willow Bridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 2018-05-02
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Willow Bridge Marina Ltd Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ to Flat 3 128 Bedford Hill London Greater London SW12 9HW on 2018-05-02
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 26th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 22nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-31
filed on: 21st, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-02
filed on: 21st, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE to C/O Willow Bridge Marina Ltd Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 2017-09-11
filed on: 11th, September 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-15
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 28th, March 2017
|
accounts |
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2017-01-31
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-14
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-02
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 23rd, March 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-14
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-01, no shareholders list
filed on: 3rd, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Co Willowbridge Marina Ltd Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 2015-07-02
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ to Co Willowbridge Marina Ltd Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 2015-07-01
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 128 Bedford Hill London Greater London SW12 9HW England to Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 2015-01-13
filed on: 13th, January 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-04
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to Flat 3 128 Bedford Hill London Greater London SW12 9HW on 2014-11-18
filed on: 18th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2014
|
incorporation |
Free Download
(28 pages)
|