(CS01) Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Sep 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Jun 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on Wed, 14th Dec 2022 to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Dec 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 13th Nov 2020 new director was appointed.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 21st Jul 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 19th Sep 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Nov 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th Apr 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Nov 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Dec 2014: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom on Fri, 7th Nov 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)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 29th Nov 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|