AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 19th, May 2021
|
accounts |
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 9th, December 2020
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Thursday 19th March 2020 director's details were changed
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th September 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 5th, August 2019
|
accounts |
Free Download
(19 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AP04 |
On Wednesday 4th July 2018 - new secretary appointed
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090368560021, created on Friday 29th June 2018
filed on: 13th, July 2018
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 090368560022, created on Friday 29th June 2018
filed on: 13th, July 2018
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 090368560014, created on Friday 29th June 2018
filed on: 11th, July 2018
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 090368560016, created on Friday 29th June 2018
filed on: 11th, July 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 090368560017, created on Friday 29th June 2018
filed on: 11th, July 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 090368560015, created on Friday 29th June 2018
filed on: 11th, July 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 090368560018, created on Friday 29th June 2018
filed on: 11th, July 2018
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 090368560013, created on Friday 29th June 2018
filed on: 11th, July 2018
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 090368560020, created on Friday 29th June 2018
filed on: 11th, July 2018
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 090368560019, created on Friday 29th June 2018
filed on: 11th, July 2018
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Charge 090368560001 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560007 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560012 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560004 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560005 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560003 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560002 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560009 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560010 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560008 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560006 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090368560011 satisfaction in full.
filed on: 5th, June 2018
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bridge House 38 Medina Road Cowes Isle of Wight PO31 7DA to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on Thursday 19th April 2018
filed on: 19th, April 2018
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st January 2018.
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th January 2018
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 18th, August 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Friday 13th May 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP, 100000.00 USD is the capital in company's statement on Wednesday 18th May 2016
|
capital |
|
MR01 |
Registration of charge 090368560007, created on Tuesday 26th January 2016
filed on: 4th, February 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 090368560008, created on Tuesday 26th January 2016
filed on: 4th, February 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 090368560011, created on Tuesday 26th January 2016
filed on: 4th, February 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 090368560009, created on Tuesday 26th January 2016
filed on: 4th, February 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 090368560010, created on Tuesday 26th January 2016
filed on: 4th, February 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 090368560012, created on Tuesday 26th January 2016
filed on: 4th, February 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 090368560004, created on Tuesday 19th January 2016
filed on: 28th, January 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 090368560006, created on Tuesday 19th January 2016
filed on: 28th, January 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 090368560001, created on Tuesday 19th January 2016
filed on: 28th, January 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 090368560002, created on Tuesday 19th January 2016
filed on: 28th, January 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 090368560005, created on Tuesday 19th January 2016
filed on: 28th, January 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 090368560003, created on Tuesday 19th January 2016
filed on: 28th, January 2016
|
mortgage |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP, 100000.00 USD is the capital in company's statement on Tuesday 9th June 2015
|
capital |
|
SH01 |
100.00 GBP, 100000.00 USD is the capital in company's statement on Monday 9th June 2014
filed on: 9th, June 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Wednesday 31st December 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th May 2014.
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th May 2014
filed on: 27th, May 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|