AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sullivan Mitchell Management Ltd Efford Park Milford Road Lymington Hampshire SO41 0JD to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on September 19, 2023
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 25, 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 22, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 12, 2014
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 12, 2014
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
On July 2, 2014 - new secretary appointed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3 the Railings 11 Highfield Road Lymington Hampshire SO41 9JA to Efford Park Milford Road Lymington Hampshire SO41 0JD on July 20, 2014
filed on: 20th, July 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 2, 2014
filed on: 20th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 22, 2013 with full list of members
filed on: 6th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 22, 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 22, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(3 pages)
|
AP03 |
On May 19, 2010 - new secretary appointed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 8, 2010. Old Address: Flat 6 the Railings 11 Highfield Road Lymington Hampshire SO41 9JA
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 5, 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 5, 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 10, 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 10th, October 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to August 20, 2008
filed on: 20th, August 2008
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return made up to May 2, 2008
filed on: 2nd, May 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On May 1, 2008 Appointment terminated director
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: birchcroft, westfield road lymington hampshire SO41 3QB
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: birchcroft, westfield road lymington hampshire SO41 3QB
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(3 pages)
|
288b |
On January 25, 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2008 New secretary appointed;new director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2008 New secretary appointed;new director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 25, 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 25, 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares from April 22, 2005 to January 23, 2008. Value of each share 1 £.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares from April 22, 2005 to January 23, 2008. Value of each share 1 £.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 23, 2007
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 23, 2007
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 16th, March 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 16th, March 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 3, 2006
filed on: 3rd, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 3, 2006
filed on: 3rd, May 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2005
| incorporation
|
Free Download
(14 pages)
|