(AA) Dormant company accounts made up to January 31, 2024
filed on: 14th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 13, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 13, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 14th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 114, Lymington Town Hall Avenue Road Lymington Hants SO41 9ZG. Change occurred on August 14, 2022. Company's previous address: 73 High Street Lymington SO41 9ZA England.
filed on: 14th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 13, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 73 High Street Lymington SO41 9ZA. Change occurred on July 9, 2020. Company's previous address: Suite 8 Lymington Business Centre Cannon Street Lymington SO41 9BR England.
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 13, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 14th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 13, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 23, 2016 director's details were changed
filed on: 23rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 8 Lymington Business Centre Cannon Street Lymington SO41 9BR. Change occurred on October 17, 2016. Company's previous address: Flat 7, Willow Tree House South Street Pennington Lymington Hampshire SO41 8DY England.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 7, Willow Tree House South Street Pennington Lymington Hampshire SO41 8DY. Change occurred on April 29, 2016. Company's previous address: 15 Oxford Street Southampton Hampshire SO14 3DJ.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 7, Willow Tree House South Street Pennington Lymington Hampshire SO41 8DY. Change occurred on April 29, 2016. Company's previous address: Flat 7, Willow Tree House South Street Pennington Lymington Hampshire SO41 8DY England.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 24, 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 1, 2014: 100.00 GBP
filed on: 10th, February 2015
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Oxford Street Southampton Hampshire SO14 3DJ. Change occurred on October 13, 2014. Company's previous address: Lymington Business Centre Solent House Cannon Street Lymington SO41 9BR England.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2014
| incorporation
|
|