(CH01) On 7th September 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 8th March 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England on 8th March 2023 to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th March 2018
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th March 2018
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th March 2018
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th March 2018
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 5th May 2020 to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th January 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 4th October 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th March 2018: 505.00 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 19th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st February 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st February 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2018 to 31st July 2018
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 20th February 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|