AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068968340001, created on Monday 21st August 2023
filed on: 23rd, August 2023
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Wednesday 19th June 2019 secretary's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 19th June 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 19th June 2019 secretary's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Monday 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 6th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 6th May 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
CH01 |
On Monday 29th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Wessex Avenue New Milton Hampshire BH25 6NG to Unit 12C Queensway Stem Lane Industrial Estate New Milton Hants BH25 5NN on Monday 29th June 2015
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 5th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 6th May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 6th May 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 6th May 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th July 2012.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 6th July 2012 from Fengari Yarrell Mead Pennington Lymington Hampshire SO41 8HB England
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 12th June 2012 from Flat 2 Bucklands View Lower Buckland Road Lymington Hampshire SO41 9DN England
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 6th May 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 8th June 2011 from Flat 15 Janred Court Sea Road Barton on Sea New Milton Hampshire BH25 7PF England
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 6th May 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 10th June 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 10th June 2010 from Suite 1 Braxton Courtyard Lymore Lane Milford on Sea Lymington Hampshire SO41 0TX
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/2009 from 6 wessex avenue new milton hampshire BH25 6NG united kingdom
filed on: 1st, August 2009
| address
|
Free Download
(1 page)
|
288a |
On Monday 29th June 2009 Secretary appointed
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 29th June 2009 Appointment terminated director
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2009
| incorporation
|
Free Download
(9 pages)
|