(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 14 Belvoir Street Suite 71 Leicester LE1 6AP to 34 st. Nicholas Close Amersham HP7 9NW on December 13, 2022
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: November 2, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 2, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 14, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AP03) On May 1, 2015 - new secretary appointed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 1, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AP03) On January 24, 2014 - new secretary appointed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 14, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 18, 2014: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on January 24, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 14, 2013. Old Address: 14 Belvoir Street Suite 17 Leicester LE1 6AP England
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 2, 2013. Old Address: 14 Belvoir Street Suite 61 Leicester Leicestershire LE1 6AP England
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AP03) On October 29, 2012 - new secretary appointed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 29, 2012. Old Address: 3Rd Floor, Edward Building 21 Rutland Street Leicester Leicestershire LE1 1RB United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2012 with full list of members
filed on: 14th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 14, 2012 director's details were changed
filed on: 14th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 31, 2012 new director was appointed.
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 31, 2012
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 3, 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from July 31, 2010 to January 31, 2011
filed on: 16th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 3, 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 3, 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 31st, May 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 7, 2009. Old Address: 43 Market Street 2Nd Floor Leicester Leicestershire LE1 6DN Uk
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 7, 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(AP03) On October 7, 2009 - new secretary appointed
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 7, 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bluetouch managed services LIMITEDcertificate issued on 05/10/09
filed on: 5th, October 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, October 2009
| change of name
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 1, 2009
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to December 23, 2008
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/09/2008 from 123 bearwood road smethwick B66 4LN
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 28, 2008
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On March 12, 2008 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(18 pages)
|