CS01 |
Confirmation statement with no updates April 16, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 18, 2024 director's details were changed
filed on: 18th, April 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2024 director's details were changed
filed on: 18th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On July 25, 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On July 25, 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to Cornonation House 2 Queen Street Lymington SO41 9NH on August 15, 2016
filed on: 15th, August 2016
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 25, 2016
filed on: 12th, August 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 14, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 19, 2016: 1100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 27, 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on June 30, 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 30, 2014. Old Address: Palamos House 66-67 High Street Lymington Hampshire SO41 9AL
filed on: 30th, June 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on May 14, 2010
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 12th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 24, 2009
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to May 28, 2008
filed on: 28th, May 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 999 shares on May 14, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 7th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on May 14, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 7th, June 2007
| capital
|
Free Download
(2 pages)
|
288b |
On May 29, 2007 Secretary resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 29, 2007 Secretary resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2007
| incorporation
|
Free Download
(19 pages)
|