(CS01) Confirmation statement with updates Mon, 15th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 14th Jan 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 14th Jan 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jan 2022
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 9th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Oct 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Apr 2020 director's details were changed
filed on: 13th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Apr 2020
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Dec 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Dec 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on Tue, 14th Jun 2016 to C/O Bicknell Business Advisers Ltd 40 Broadway Lane Bournemouth BH8 0AA
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Jan 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bristol & West House Post Office Road Bournemouth BH1 1BL 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)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 22nd Aug 2013 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jan 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Jan 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(7 pages)
|