AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
On October 20, 2023 new director was appointed.
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 18, 2023 new director was appointed.
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 2, 2023 new director was appointed.
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 19, 2022 new director was appointed.
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On December 19, 2022 new director was appointed.
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2022
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On December 3, 2021 new director was appointed.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2022
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 29, 2021
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 16, 2021
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2021
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Boathouse St Vincent College Mill Lane Gosport PO12 4QA. Change occurred on September 27, 2021. Company's previous address: Fern Bank Fern Bank Adlams Lane Sway, Lymington Hants SO41 6EG England.
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, September 2021
|
accounts |
Free Download
(22 pages)
|
CH01 |
On November 12, 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 14, 2020 new director was appointed.
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, August 2020
|
accounts |
Free Download
(20 pages)
|
AP01 |
On January 27, 2020 new director was appointed.
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2020 new director was appointed.
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(16 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2019
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(15 pages)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Fern Bank Fern Bank Adlams Lane Sway, Lymington Hants SO41 6EG. Change occurred on January 14, 2019. Company's previous address: Smugglers Way Adlams Lane Sway Lymington Hampshire SO41 6EG England.
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 16, 2018 new director was appointed.
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 15, 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 26, 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 24th, May 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 24, 2018
filed on: 24th, May 2018
|
resolution |
Free Download
(2 pages)
|
CH01 |
On April 25, 2018 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
MISC |
Form NE01 filed
filed on: 4th, April 2018
|
miscellaneous |
Free Download
(2 pages)
|
AD01 |
New registered office address Smugglers Way Adlams Lane Sway Lymington Hampshire SO41 6EG. Change occurred on March 14, 2018. Company's previous address: 86 Brook Street Milborne Port Sherborne DT9 5DN England.
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 27th, July 2017
|
accounts |
Free Download
(45 pages)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 86 Brook Street Milborne Port Sherborne DT9 5DN. Change occurred on June 6, 2017. Company's previous address: Floor 1 Enterprise House, 21 Oxford Road Bournemouth Dorset BH8 8EY United Kingdom.
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 25th, November 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2015
|
incorporation |
Free Download
(27 pages)
|