AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 George Road Milford on Sea Lymington SO41 0RT. Change occurred on Wednesday 24th May 2017. Company's previous address: Coronation House 2 Queen Street Lymington SO41 9NH.
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 25th July 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Coronation House 2 Queen Street Lymington SO41 9NH. Change occurred on Tuesday 23rd August 2016. Company's previous address: Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN.
filed on: 23rd, August 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 19th May 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 21st, May 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 20th May 2014 director's details were changed
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, October 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 20th June 2014 from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL
filed on: 20th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 16th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 16th May 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th May 2013
filed on: 16th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th May 2012
filed on: 28th, May 2012
|
annual return |
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Thursday 31st March 2011
filed on: 20th, March 2012
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 27th, January 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 13th January 2012
filed on: 27th, January 2012
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 21st December 2011 from Farriers the Street Albury Surrey GU5 9AE
filed on: 21st, December 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th May 2010 director's details were changed
filed on: 21st, December 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2011
filed on: 31st, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Saturday 15th May 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th May 2010
filed on: 16th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Wednesday 15th July 2009 - Annual return with full member list
filed on: 15th, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Tuesday 21st April 2009 Appointment terminated secretary
filed on: 21st, April 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/2009 from 39 weston fields albury surrey GU5 9AR
filed on: 21st, April 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 11th, February 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Friday 22nd August 2008 - Annual return with full member list
filed on: 22nd, August 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 14th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 14th, June 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2007
|
incorporation |
Free Download
(15 pages)
|