(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 13th October 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Boathouse St Vincent College Mill Lane Gosport PO12 4QA. Change occurred on Tuesday 2nd November 2021. Company's previous address: Fern Bank Adlams Lane Sway Lymington Hampshire SO41 6EG United Kingdom.
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 16th September 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 29th September 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st September 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st September 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 13th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 18th February 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th February 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Fern Bank Adlams Lane Sway Lymington Hampshire SO41 6EG. Change occurred on Monday 18th February 2019. Company's previous address: Smugglers Way Adlams Lane Sway Lymington Hampshire SO41 6EG England.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 26th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th March 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th March 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thursday 24th May 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th June 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 16th March 2018
filed on: 16th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Smugglers Way Adlams Lane Sway Lymington Hampshire SO41 6EG. Change occurred on Thursday 15th March 2018. Company's previous address: 86 Brook Street Milborne Port Sherborne DT9 5DN England.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 13th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 86 Brook Street Milborne Port Sherborne DT9 5DN. Change occurred on Tuesday 6th June 2017. Company's previous address: Floor 1 Enterprise House 21 Oxford Road Bournemouth BH8 8EY United Kingdom.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Tuesday 31st October 2017
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, October 2016
| incorporation
|
Free Download
(12 pages)
|