(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, November 2018
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 21st Aug 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN on Thu, 8th Sep 2016 to Coronation House 2 Queen Street Lymington SO41 9NH
filed on: 8th, September 2016
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Jul 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Jul 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on Mon, 27th Jul 2015 to Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN
filed on: 27th, July 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(22 pages)
|