GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Coronation House Queen Street Lymington SO41 9NH England to Unit 4 Whitworth Court Runcorn WA7 1WA on Tuesday 16th August 2022
filed on: 16th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th May 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th February 2020
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th January 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st October 2017
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 14th July 2017
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Peter Lashmar Headmaster's Hall the Square Pennington Lymington Hampshire SO41 8GN England to Coronation House Queen Street Lymington SO41 9NH on Tuesday 20th September 2016
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 14th June 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st June 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st March 2015 to Thursday 30th April 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brixeys Cottage Silver Street Hordle Lymington Hampshire SO41 0FN England to C/O Peter Lashmar Headmaster's Hall the Square Pennington Lymington Hampshire SO41 8GN on Monday 12th October 2015
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ to C/O Peter Lashmar Headmaster's Hall the Square Pennington Lymington Hampshire SO41 8GN on Monday 12th October 2015
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 14th June 2015 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ on Monday 13th July 2015
filed on: 13th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Lafone Street London SE1 2LX to Kemp House 152 - 160 City Road London EC1V 2NX on Tuesday 23rd June 2015
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 10th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 26th, December 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th September 2014
filed on: 4th, September 2014
|
resolution |
|
CERTNM |
Company name changed paul huber LIMITEDcertificate issued on 04/09/14
filed on: 4th, September 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return made up to Saturday 14th June 2014 with full list of members
filed on: 19th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, April 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Sunday 31st March 2013
filed on: 9th, January 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 24th September 2013 from 51 Lafone Street Lafone Street London SE1 2LX England
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 24th September 2013 from 73 High Street Lymington Hampshire SO41 9ZA United Kingdom
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 14th June 2013 with full list of members
filed on: 26th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 14th June 2012 with full list of members
filed on: 15th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 14th June 2011 with full list of members
filed on: 24th, June 2011
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2010
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|