PSC04 |
Change to a person with significant control Tuesday 17th October 2023
filed on: 17th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Royal Exchange Newport Isle of Wight PO30 2HN. Change occurred on Tuesday 17th October 2023. Company's previous address: Room 4 6 Terrace Road Newport Isle of Wight PO30 1EE England.
filed on: 17th, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 17th October 2023 director's details were changed
filed on: 17th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th October 2023
filed on: 8th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, September 2023
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Friday 21st July 2023
filed on: 21st, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 21st July 2023 director's details were changed
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Room 4 6 Terrace Road Newport Isle of Wight PO30 1EE. Change occurred on Friday 21st July 2023. Company's previous address: Priory Stream Lower Priory Milford Haven Pembrokeshire SA73 3UA Wales.
filed on: 21st, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, April 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address Priory Stream Lower Priory Milford Haven Pembrokeshire SA73 3UA. Change occurred on Friday 24th March 2023. Company's previous address: 30 the Green Cowes Isle of Wight PO31 8HD England.
filed on: 24th, March 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 23rd March 2023
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd March 2023 director's details were changed
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th October 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 29th September 2022
filed on: 29th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 9th October 2017
filed on: 29th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, February 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 6th December 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 30 the Green Cowes Isle of Wight PO31 8HD. Change occurred on Monday 6th December 2021. Company's previous address: 1 Cameron Close Newport Isle of Wight PO30 5RZ England.
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 11th October 2021 director's details were changed
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Cameron Close Newport Isle of Wight PO30 5RZ. Change occurred on Thursday 14th October 2021. Company's previous address: Flat Above Post Office High Street Godshill Ventnor Isle of Wight PO38 3HH England.
filed on: 14th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th October 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat Above Post Office High Street Godshill Ventnor Isle of Wight PO38 3HH. Change occurred on Wednesday 12th May 2021. Company's previous address: 11 High Street Ventnor Isle of Wight PO38 1RZ England.
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 11th May 2021 director's details were changed
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th October 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 25th August 2020 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th May 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th May 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 24th January 2020 director's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 31st December 2018 director's details were changed
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 6th November 2018 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th November 2018 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 11 High Street Ventnor Isle of Wight PO38 1RZ. Change occurred on Wednesday 7th November 2018. Company's previous address: 11 High Street Ventnor Isle of Wight PO38 1RZ England.
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 11 High Street Ventnor Isle of Wight PO38 1RZ. Change occurred on Wednesday 7th November 2018. Company's previous address: 11 11 High Street Ventnor Isle of Wight PO38 1RZ England.
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 11 High Street Ventnor Isle of Wight PO38 1RZ. Change occurred on Tuesday 6th November 2018. Company's previous address: Hornbeam Cottage 11a Talbot Avenue Kingswood Bristol Avon BS15 1HE United Kingdom.
filed on: 6th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th October 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st June 2018
filed on: 10th, July 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2018 to Saturday 31st March 2018
filed on: 10th, July 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2017
|
incorporation |
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th October 2017
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|