(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On October 20, 2023 director's details were changed
filed on: 28th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 20, 2023
filed on: 28th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Orchard Drive Grays RM17 5AF. Change occurred on October 28, 2023. Company's previous address: In-Touch Business Solutions Ltd Jhumat House, 160 London Road Barking IG11 8BB England.
filed on: 28th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address In-Touch Business Solutions Ltd Jhumat House, 160 London Road Barking IG11 8BB. Change occurred on July 13, 2023. Company's previous address: Jhumat House C/O in-Touch Business Solutions Ltd Office 404, 160, London Road Barking Essex IG11 8BB United Kingdom.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to July 31, 2020 (was December 31, 2020).
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Jhumat House C/O in-Touch Business Solutions Ltd Office 404, 160, London Road Barking Essex IG11 8BB. Change occurred on August 10, 2018. Company's previous address: C/O in- Touch Business Solutions Ltd Office 404, Fortis House 160, London Road Barking IG11 8BB England.
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 24, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(10 pages)
|