AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 16, 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 16, 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, August 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 16, 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 16, 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 16, 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On March 12, 2018 secretary's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On March 12, 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 12, 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 25, 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2015 with full list of members
filed on: 20th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 20, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, August 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On August 12, 2013 director's details were changed
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 12, 2013 director's details were changed
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 12, 2013 secretary's details were changed
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2013 with full list of members
filed on: 10th, May 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 17, 2012. Old Address: C/O Redwoods 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB United Kingdom
filed on: 17th, July 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 17, 2012. Old Address: Redwoods 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB United Kingdom
filed on: 17th, July 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2012 with full list of members
filed on: 4th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, October 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 20, 2011. Old Address: 2 Barnfield Crescent Exeter Devon EX1 1QT
filed on: 20th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 16, 2011 with full list of members
filed on: 9th, May 2011
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 3, 2011
filed on: 3rd, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 26, 2011
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 26, 2011 - new secretary appointed
filed on: 26th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 26, 2011
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2011
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 26, 2011 new director was appointed.
filed on: 26th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 26, 2011 new director was appointed.
filed on: 26th, April 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
On November 4, 2010 new director was appointed.
filed on: 4th, November 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed exe sailing and powerboat school LIMITEDcertificate issued on 16/09/10
filed on: 16th, September 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on July 20, 2010 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 16th, September 2010
|
change of name |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 22, 2010. Old Address: 139 Exeter Road Exmouth Devon EX8 1QF
filed on: 22nd, July 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2010 with full list of members
filed on: 30th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On April 5, 2010 director's details were changed
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 5, 2010 director's details were changed
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 12th, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to May 28, 2009
filed on: 28th, May 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 27th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 27th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/2008 from 139 exeter road exmouth devon EX8 5NF united kingdom
filed on: 8th, December 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 7th, August 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2008
|
incorporation |
Free Download
(12 pages)
|