(CS01) Confirmation statement with no updates 2023/09/22
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/06/02.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/09/22
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG on 2021/10/04 to 36 st Thomas Street Lymington Hampshire SO41 9NE
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/22
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/09/22
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/09/22
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/10/10 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/08/22
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cornonation House 2 Queen Street Lymington SO41 9NH on 2019/08/22 to Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG
filed on: 22nd, August 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/09/22
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/04/03
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 5th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/09/22
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 19th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/09/22
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Headmaster's Hall the Square Pennington Lymington SO41 8GN United Kingdom on 2016/08/15 to Cornonation House 2 Queen Street Lymington SO41 9NH
filed on: 15th, August 2016
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2016/07/25
filed on: 12th, August 2016
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/23
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/09/23.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/23
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/23.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/26
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(AP04) On 2015/09/23, company appointed a new person to the position of a secretary
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, September 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/23
capital
|
|