(CS01) Confirmation statement with no updates 2023-08-08
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-08-22
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-10
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-08-24
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-08-10
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-08-25
filed on: 25th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-10
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-08-17
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-17
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 21st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-08-10
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-10
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-10
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-10
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016-01-19 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-04-01: 100.00 GBP
filed on: 9th, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-08-12 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bristol & West House Post Office Road Bournemouth BH1 1BL England to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2014-11-07
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 All Saints Court Didcot OX11 7NG to Bristol & West House Post Office Road Bournemouth BH1 1BL on 2014-08-28
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-08-25 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-12 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-08-12 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-14: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 20th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-08-12 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-08-18
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-18
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(22 pages)
|