AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control July 17, 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Old Acres Maidenhead SL6 1XJ to West Town Farm Off Lake End Road Taplow Maidenhead SL6 0PT on July 17, 2017
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 17, 2016 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 17, 2015 with full list of members
filed on: 20th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2015: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 17, 2014 with full list of members
filed on: 17th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 17, 2013 with full list of members
filed on: 18th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 17, 2012 with full list of members
filed on: 20th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 14th, September 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 17, 2011 with full list of members
filed on: 2nd, February 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 12, 2010
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2010
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 2nd, October 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to January 17, 2010 with full list of members
filed on: 8th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 17, 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 17, 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 13th, November 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to February 3, 2009
filed on: 3rd, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 22nd, October 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to July 8, 2008
filed on: 8th, July 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 08/07/2008 from 18 western road henley on thames oxfordshire RG9 1JL
filed on: 8th, July 2008
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, March 2007
|
incorporation |
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, March 2007
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed e s boat repairs LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed e s boat repairs LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2007
|
incorporation |
Free Download
(19 pages)
|