AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 5th, July 2018
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/06/18
filed on: 5th, July 2018
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 5th July 2018: 1000.00 GBP
filed on: 5th, July 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, July 2018
|
resolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 26th, April 2018
|
accounts |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, August 2017
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/07/17
filed on: 8th, August 2017
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 8th, August 2017
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 8th August 2017: 57000.00 GBP
filed on: 8th, August 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 6th July 2017 director's details were changed
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th July 2017 director's details were changed
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
9th February 2017 - the day director's appointment was terminated
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
9th February 2017 - the day director's appointment was terminated
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th February 2017. New Address: Kings Lock Boatyard Booth Lane Middlewich Cheshire CW10 0JJ. Previous address: Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP
filed on: 16th, February 2017
|
address |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th February 2017
filed on: 16th, February 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 16th, February 2017
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th June 2016 with full list of members
filed on: 8th, August 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 22nd January 2016
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th March 2015 director's details were changed
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2016
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 107736.00 GBP
filed on: 18th, January 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
24th March 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2015
filed on: 19th, August 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
24th March 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
24th March 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
24th March 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
24th March 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
24th March 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th August 2015. New Address: Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP. Previous address: Hill Farmhouse 20 Chishill Road Heydon Royston Hertfordshire SG8 8PW
filed on: 19th, August 2015
|
address |
Free Download
(2 pages)
|
TM01 |
24th March 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th June 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2014
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
18th September 2014 - the day director's appointment was terminated
filed on: 2nd, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th June 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 24th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th June 2013 with full list of members
filed on: 1st, July 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 24th June 2013 director's details were changed
filed on: 1st, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th February 2013 director's details were changed
filed on: 28th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th February 2013
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2012 with full list of members
filed on: 26th, June 2012
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st May 2012: 70000.00 GBP
filed on: 20th, June 2012
|
capital |
Free Download
(3 pages)
|
TM01 |
10th May 2012 - the day director's appointment was terminated
filed on: 10th, May 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th February 2012: 65000.00 GBP
filed on: 19th, April 2012
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 26th, March 2012
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th June 2011: 30000.10 GBP
filed on: 29th, February 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th July 2011: 40000.10 GBP
filed on: 29th, February 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th July 2011: 35000.10 GBP
filed on: 29th, February 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th July 2011: 45000.10 GBP
filed on: 29th, February 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th September 2011: 55000.00 GBP
filed on: 29th, February 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2010: 25000.10 GBP
filed on: 29th, February 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th August 2011
filed on: 19th, August 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st May 2011 with full list of members
filed on: 27th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th June 2011 to 31st October 2011
filed on: 26th, July 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th May 2011: 20000.20 GBP
filed on: 26th, July 2011
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2010: 15000.20 GBP
filed on: 26th, July 2011
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2010: 15000.20 GBP
filed on: 26th, July 2011
|
capital |
Free Download
(3 pages)
|
TM02 |
26th July 2011 - the day secretary's appointment was terminated
filed on: 26th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2011
filed on: 15th, July 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ownershare cruising LIMITEDcertificate issued on 06/07/10
filed on: 6th, July 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th June 2010
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 6th, July 2010
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 28th June 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2010
|
incorporation |
Free Download
(23 pages)
|