(CS01) Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Change occurred on Monday 13th February 2023. Company's previous address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU.
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 11th October 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th October 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th October 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th October 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 23rd January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 9th, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 9th, July 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 9th, July 2015
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd January 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 30th January 2015
capital
|
|
(AD01) New registered office address C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Change occurred on Friday 7th November 2014. Company's previous address: Bristol & West House Post Office Road Bournemouth BH1 1BL.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 17th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th February 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2013
| incorporation
|
Free Download
(7 pages)
|