(CS01) Confirmation statement with updates 8th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th September 2022: 101.00 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England on 12th August 2022 to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from White House Bromley Road Ardleigh Colchester CO7 7SH England on 13th October 2021 to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 21st September 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st September 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st September 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st September 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Sedgemoor Shoeburyness Southend-on-Sea SS3 8AX on 21st September 2021 to White House Bromley Road Ardleigh Colchester CO7 7SH
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th September 2019
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Macdonald Avenue Westcliff-on-Sea Essex SS0 9BS on 28th April 2015 to 19 Sedgemoor Shoeburyness Southend-on-Sea SS3 8AX
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 27th April 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(SH01) Statement of Capital on 23rd April 2015: 100.00 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th August 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th August 2013: 1.00 GBP
capital
|
|
(CH01) On 22nd July 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 73a the Ridgeway Westcliff-on-Sea Essex SS0 8PX England on 23rd July 2013
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 29th August 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th August 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Epirus Road Fulham London SW6 7UH England on 29th August 2012
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th August 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 94 Alexandra Road Wimbledon London SW19 7LE United Kingdom on 30th May 2012
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 13th February 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|