AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 6th December 2018 secretary's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 6th December 2018 to 11 Long Close Lymington Hampshire SO41 8PW
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 18th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 5th July 2014 secretary's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th July 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX United Kingdom on 19th December 2011
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Total Tax Limited 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX United Kingdom on 16th December 2011
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN on 12th December 2011
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 23rd, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 18th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 6th July 2009 with complete member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 5th August 2008 with complete member list
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 14th August 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 14th August 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 6th August 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 6th August 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 19th July 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 19th July 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 5th July 2007 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On 5th July 2007 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th July 2007 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On 5th July 2007 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|