(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 2nd December 2022
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 19th November 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8/9 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG to Castle Malwood Minstead Lyndhurst SO43 7PE on Tuesday 29th December 2020
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th November 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 4th December 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 19th November 2016
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th November 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2015 to Tuesday 31st March 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 19th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
(AP01) New director appointment on Saturday 1st November 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st December 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8/9 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG England to 8/9 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG on Monday 1st December 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st November 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR United Kingdom to 8/9 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG on Monday 1st December 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, November 2013
| incorporation
|
Free Download
(7 pages)
|