AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st December 2019
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, February 2020
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th November 2019: 49.00 GBP
filed on: 20th, February 2020
|
capital |
Free Download
(4 pages)
|
TM01 |
30th November 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, June 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, April 2017
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, April 2017
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th May 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 100.00 GBP
|
capital |
|
CH01 |
On 19th November 2015 director's details were changed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th May 2015 with full list of members
filed on: 12th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 4th November 2014. New Address: 3 Whitefield Road New Milton Hampshire BH25 6DE. Previous address: 745 Ampress Lane Lymington Hampshire SO41 8LW
filed on: 4th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th May 2014 with full list of members
filed on: 9th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th May 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th May 2013 with full list of members
filed on: 20th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(6 pages)
|
TM02 |
12th September 2012 - the day secretary's appointment was terminated
filed on: 12th, September 2012
|
officers |
Free Download
(1 page)
|
CH03 |
On 1st January 2012 secretary's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2012 with full list of members
filed on: 9th, May 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 26th January 2012 director's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th May 2011 with full list of members
filed on: 13th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, August 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th May 2010 with full list of members
filed on: 10th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 26th March 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 10th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 18th May 2009 with shareholders record
filed on: 18th, May 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 23/09/2008 from 740 ampress lane lymington hampshire SO41 8LW
filed on: 23rd, September 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 18th, August 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 22nd, July 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 19th May 2008 with shareholders record
filed on: 19th, May 2008
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 27/11/07 from: 182 gore road new milton hampshire BH25 5NQ
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: 182 gore road new milton hampshire BH25 5NQ
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2007
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 8th, May 2007
|
incorporation |
Free Download
(30 pages)
|