(AA01) Previous accounting period shortened from Sunday 30th April 2023 to Saturday 29th April 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th October 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th October 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 9th October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th October 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st June 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Coronation House 2 Queen Street Lymington SO41 9NH to 38 the Burlings Ascot Berkshire SL5 8BY on Thursday 15th August 2019
filed on: 15th, August 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 25th July 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to Coronation House 2 Queen Street Lymington SO41 9NH on Friday 12th August 2016
filed on: 12th, August 2016
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 25th July 2016
filed on: 12th, August 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 18th October 2013 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 30th June 2014 from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL
filed on: 30th, June 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 2nd February 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Saturday 30th April 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 2nd February 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 11th March 2010.
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 9th March 2010.
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 30th April 2011. Originally it was Monday 28th February 2011
filed on: 18th, February 2010
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th February 2010
filed on: 18th, February 2010
| capital
|
Free Download
(4 pages)
|
(AP04) On Wednesday 10th February 2010 - new secretary appointed
filed on: 10th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|