(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On July 11, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 11, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU. Change occurred on May 20, 2022. Company's previous address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 21, 2016: 110.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 22, 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 2, 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Change occurred on November 7, 2014. Company's previous address: C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2014: 110.00 GBP
capital
|
|
(CH01) On March 2, 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 31, 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2011
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 4, 2010. Old Address: Fairacre Giantswood Lane Hulme Walfield Congleton Cheshire CW12 2HH United Kingdom
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 15, 2010. Old Address: Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 2, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on February 8, 2010
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to April 7, 2008 - Annual return with full member list
filed on: 7th, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(17 pages)
|