(CS01) Confirmation statement with no updates Friday 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th December 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 21st July 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, October 2020
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Sewage Works Stoke Road Stoke Hammond Bucks MK17 9BN. Change occurred on Thursday 24th September 2020. Company's previous address: Coronation House 2 Queen Street Lymington SO41 9NH.
filed on: 24th, September 2020
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, August 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Monday 25th July 2016
filed on: 21st, August 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Coronation House 2 Queen Street Lymington SO41 9NH. Change occurred on Friday 12th August 2016. Company's previous address: Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN.
filed on: 12th, August 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Monday 30th June 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 30th June 2014 from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL
filed on: 30th, June 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th December 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th December 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th December 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Thursday 31st December 2009 (was Friday 30th April 2010).
filed on: 5th, May 2010
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Friday 18th December 2009
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th December 2009
filed on: 18th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 16th February 2009 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 7th February 2009 Secretary appointed
filed on: 7th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 19th December 2008 Appointment terminated director
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, December 2008
| incorporation
|
Free Download
(11 pages)
|