(CS01) Confirmation statement with no updates 17th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th October 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th October 2022. New Address: C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU. Previous address: Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 19th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd September 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th November 2017. New Address: Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Previous address: 10 Cheyne Walk Northampton NN1 5PT
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 29th June 2016
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 21st October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 22 White Gates West Hunsbury Northampton Northamptonshire NN4 9XA England on 21st February 2013
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8 Grafton Close Potterspury Towcester Northamptonshire NN12 7QA England on 19th July 2012
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On 18th July 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th July 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd November 2011 with full list of members
filed on: 26th, November 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(30 pages)
|