(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/05/22
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/05/22
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 15th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/05/22
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/05/22
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 16th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/05/22
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/06/02
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/06/02
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2016/11/17 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/07/26 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 11th, December 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/08/15. New Address: Coronation House 2 Queen Street Lymington SO41 9NH. Previous address: Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN
filed on: 15th, August 2016
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2016/07/25
filed on: 12th, August 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/06/02, no shareholders list
filed on: 10th, June 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/06/02, no shareholders list
filed on: 9th, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 2nd, February 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/01/21 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2014/06/30
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/06/30 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 drawn up to 2014/06/02, no shareholders list
filed on: 6th, June 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 21st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/06/02, no shareholders list
filed on: 3rd, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/06/02, no shareholders list
filed on: 23rd, July 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2011/12/15.
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/12/15.
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/12/15.
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/12/15.
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/12/15.
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2011/06/22
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/06/22.
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 2011/06/08 - the day director's appointment was terminated
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2011
| incorporation
|
Free Download
(28 pages)
|