(AA) Micro company accounts made up to 28th February 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England on 8th February 2023 to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th September 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th September 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd February 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 252 High Street Aldershot GU12 4LP on 28th June 2019 to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd March 2015: 10.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(27 pages)
|