(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 056158300002 satisfaction in full.
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA. Change occurred on Tuesday 25th October 2022. Company's previous address: 11 Harewood Green Keyhaven Lymington Hampshire SO41 0TZ United Kingdom.
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Harewood Green Keyhaven Lymington Hampshire SO41 0TZ. Change occurred on Tuesday 11th October 2022. Company's previous address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 056158300002, created on Thursday 2nd May 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(27 pages)
|
(CH01) On Thursday 22nd November 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 15th, May 2017
| accounts
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 056158300001, created on Friday 8th January 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 3rd, 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: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 15th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 25th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 11th April 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 8th November 2012 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 8th November 2012 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 27th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th November 2011
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th November 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th November 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 4th December 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th December 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Thursday 20th November 2008 - Annual return with full member list
filed on: 20th, November 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/09/2008 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG
filed on: 25th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 8th, July 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Monday 10th March 2008 - Annual return with full member list
filed on: 10th, March 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 18th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 18th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Saturday 17th February 2007 - Annual return with full member list
filed on: 17th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Director's particulars changed; Registered office changed on 17/02/07
annual return
|
|
(363s) Period up to Saturday 17th February 2007 - Annual return with full member list
filed on: 17th, February 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 23/02/06 from: i r c house, the square pennington lymington hampshire SO41 8GN
filed on: 23rd, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/06 from: i r c house, the square pennington lymington hampshire SO41 8GN
filed on: 23rd, February 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Saturday 12th November 2005. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, November 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 23rd, November 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 23rd, November 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Saturday 12th November 2005. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, November 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2005
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2005
| incorporation
|
Free Download
(10 pages)
|