AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 22nd Jul 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 23rd Jul 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 22nd Jul 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 20th Mar 2022: 106.00 GBP
filed on: 16th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 20th Mar 2022: 106.00 GBP
filed on: 16th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 20th Mar 2022: 106.00 GBP
filed on: 16th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 20th Mar 2022: 106.00 GBP
filed on: 16th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 20th Mar 2022: 106.00 GBP
filed on: 16th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 20th Mar 2022: 106.00 GBP
filed on: 16th, September 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 24th Jul 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Jul 2021 new director was appointed.
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 25th Mar 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Mar 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 3rd Oct 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 3rd Oct 2019, company appointed a new person to the position of a secretary
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Coronation House 2 Queen Street Lymington SO41 9NH on Mon, 16th Sep 2019 to 22 Fawcett Road New Milton BH25 6SU
filed on: 16th, September 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 25th Jul 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On Mon, 25th Jul 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Headmasters Halls the Square Pennington Lymington Hampshire SO41 8GN on Mon, 15th Aug 2016 to Coronation House 2 Queen Street Lymington SO41 9NH
filed on: 15th, August 2016
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 25th Jul 2016
filed on: 10th, August 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Mon, 30th Jun 2014
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 30th Jun 2014. Old Address: 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL United Kingdom
filed on: 30th, June 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Mar 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On Tue, 6th Aug 2013, company appointed a new person to the position of a secretary
filed on: 6th, August 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Jul 2013: 100.00 GBP
filed on: 6th, August 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 31st Jul 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jul 2013
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|