(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 11th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 28th August 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 11th October 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th September 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 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 Monday 15th August 2016
filed on: 15th, August 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 11th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 1190.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 11th October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 1190.00 GBP is the capital in company's statement on Monday 13th October 2014
capital
|
|
(AD01) Change of registered office on Friday 20th June 2014 from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 11th October 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 11th October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 24th July 2012 from 33a North Street Pennington Lymington Hampshire SO41 8FY England
filed on: 24th, July 2012
| address
|
Free Download
(2 pages)
|
(SH01) 1151.00 GBP is the capital in company's statement on Tuesday 25th October 2011
filed on: 24th, July 2012
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 11th October 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|