PSC04 |
Change to a person with significant control 2024-04-07
filed on: 10th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-03-27
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2024-03-27
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-03-27 director's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2024-03-27
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-05-31
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-05
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 14th, February 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Spring Lodge Spring Lane Lower Ashley New Milton Hampshire BH25 5QB England to 25 Old Milton Road New Milton BH25 6DQ on 2022-09-26
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-05
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 9th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-05
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-03-16
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-15
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-15
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 8th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-02
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 3rd, November 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-06-17 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-02
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 10th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-02
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 19th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-05-02
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2016-08-05 secretary's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Miller Close New Milton Hampshire BH25 5AT to Spring Lodge Spring Lane Lower Ashley New Milton Hampshire BH25 5QB on 2016-08-09
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-08-05 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 9th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-05-02 with full list of members
filed on: 2nd, May 2016
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2016-04-01 - new secretary appointed
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-01
filed on: 2nd, May 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-05-01: 25.00 GBP
filed on: 2nd, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-31 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-02: 10.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-05-31
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 277B Fairmile Road Fairmile Road Christchurch Dorset BH23 2LH to 19 Miller Close New Milton Hampshire BH25 5AT on 2014-07-23
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-31 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-31: 10.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(8 pages)
|