(CS01) Confirmation statement with no updates 1st March 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st February 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st February 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 4th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th March 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th February 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 9th April 2018 to 59 Dukes Wood Avenue Gerrards Cross SL9 7JY
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 23rd February 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL on 7th November 2014 to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2012 to 31st March 2012
filed on: 6th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 29th April 2011 director's details were changed
filed on: 1st, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2011
filed on: 1st, May 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 28th March 2011
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 15th February 2011
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd April 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Election resolution
filed on: 28th, May 2009
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2009
filed on: 28th, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 29th April 2009 with complete member list
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/10/2008 from flat 25, 30 bath road slough berkshire SL1 3SS united kingdom
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(13 pages)
|