AP01 |
On February 16, 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
AP04 |
On May 3, 2022 - new secretary appointed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Blue Cedars Pinehurst Road West Moors Dorset BH22 0FD to 24a Southampton Road Ringwood Hampshire BH24 1HY on May 3, 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 3, 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 3, 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On May 3, 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 31, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 31, 2022 - new secretary appointed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 3, 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 9, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 9, 2015: 13.00 GBP
capital
|
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
On June 22, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 18, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 3, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 28, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 5, 2014: 13.00 GBP
capital
|
|
TM01 |
Director appointment termination date: August 4, 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 20, 2014
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 28, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 3, 2013: 13.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 28, 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 28, 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 23, 2011. Old Address: South Coast Construction Ltd St Marys House Netherhampton Salisbury Wiltshire SP2 8PU
filed on: 23rd, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 23, 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On March 23, 2011 - new secretary appointed
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 28, 2010 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2009
| incorporation
|
Free Download
(18 pages)
|