(CS01) Confirmation statement with no updates Friday 27th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on Thursday 6th January 2022
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th October 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 27th October 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 10th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 10th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 27th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 10th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 5th November 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 5th November 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 27th October 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 27th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 11th September 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 11th September 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 27th October 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on Tuesday 30th June 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 27th October 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 27th October 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 13th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 27th October 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 27th October 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 27th October 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 27th October 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Monday 31st October 2011
filed on: 27th, January 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) 299.00 GBP is the capital in company's statement on Friday 5th November 2010
filed on: 10th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 9th November 2010.
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 9th November 2010.
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 27th October 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2010
| incorporation
|
Free Download
(20 pages)
|