AA |
Micro company financial statements for the year ending on April 30, 2024
filed on: 23rd, December 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 High Street Milford on Sea Lymington Hampshire SO41 0QD England to Unit 14 Ensign Yard 670 Ampress Lane Lymington Hampshire SO41 8QY on November 12, 2024
filed on: 12th, November 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, February 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sullivan Mitchell Management Ltd Efford Park Milford Road Lymington Hampshire SO41 0JD to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on September 19, 2023
filed on: 19th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2022
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 25, 2022 new director was appointed.
filed on: 25th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 22, 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2016: 6.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 12, 2014
filed on: 27th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 12, 2014
filed on: 27th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2015 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, December 2014
|
accounts |
Free Download
(3 pages)
|
AP03 |
On July 2, 2014 - new secretary appointed
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3 the Railings 11 Highfield Road Lymington Hampshire SO41 9JA to Efford Park Milford Road Lymington Hampshire SO41 0JD on July 20, 2014
filed on: 20th, July 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 2, 2014
filed on: 20th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2014 with full list of members
filed on: 2nd, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 2, 2014: 6.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 22, 2013 with full list of members
filed on: 6th, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 22, 2012 with full list of members
filed on: 8th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 18th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 22, 2011 with full list of members
filed on: 16th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, May 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 19, 2010 - new secretary appointed
filed on: 19th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2010 with full list of members
filed on: 19th, May 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 8, 2010. Old Address: Flat 6 the Railings 11 Highfield Road Lymington Hampshire SO41 9JA
filed on: 8th, March 2010
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 5, 2010
filed on: 5th, March 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 5, 2010
filed on: 5th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 19th, February 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to June 10, 2009
filed on: 10th, June 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, November 2008
|
officers |
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, November 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 10th, October 2008
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return made up to August 20, 2008
filed on: 20th, August 2008
|
annual return |
Free Download
(7 pages)
|
363a |
Annual return made up to May 2, 2008
filed on: 2nd, May 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On May 1, 2008 Appointment terminated director
filed on: 1st, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: birchcroft, westfield road lymington hampshire SO41 3QB
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: birchcroft, westfield road lymington hampshire SO41 3QB
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, February 2008
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, February 2008
|
accounts |
Free Download
(3 pages)
|
288b |
On January 25, 2008 Director resigned
filed on: 25th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 25, 2008 New secretary appointed;new director appointed
filed on: 25th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 25, 2008 Secretary resigned
filed on: 25th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 25, 2008 Director resigned
filed on: 25th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 25, 2008 Secretary resigned
filed on: 25th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 25, 2008 New secretary appointed;new director appointed
filed on: 25th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares from April 22, 2005 to January 23, 2008. Value of each share 1 £.
filed on: 25th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares from April 22, 2005 to January 23, 2008. Value of each share 1 £.
filed on: 25th, January 2008
|
capital |
Free Download
(2 pages)
|
363a |
Annual return made up to May 23, 2007
filed on: 23rd, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to May 23, 2007
filed on: 23rd, May 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 16th, March 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 16th, March 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to May 3, 2006
filed on: 3rd, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to May 3, 2006
filed on: 3rd, May 2006
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2005
|
incorporation |
Free Download
(14 pages)
|