(CH01) On Tuesday 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st August 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Change occurred on Tuesday 1st August 2023. Company's previous address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 3rd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 23rd May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Tuesday 23rd May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG. Change occurred on Tuesday 23rd May 2017. Company's previous address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW.
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Thursday 23rd February 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 21st June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 25th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 25th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 9th November 2011 from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE Uk
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 12th October 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Wednesday 12th October 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Wednesday 12th October 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th June 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 27th September 2010 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th June 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 13th, August 2009
| officers
|
|
(288c) Secretary's change of particulars
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 1st July 2009 - Annual return with full member list
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2007
filed on: 14th, August 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 3rd July 2008 - Annual return with full member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/03/2008 from 145-157 st johns street london EC1V 4PY
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
(225) Curr sho from 30/06/2008 to 30/09/2007
filed on: 26th, March 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Friday 14th September 2007 Secretary resigned
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 14th September 2007 Secretary resigned
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 4th September 2007 New secretary appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 4th September 2007 New secretary appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2007
| incorporation
|
Free Download
(8 pages)
|