(CS01) Confirmation statement with no updates 13th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 18th, October 2022
| confirmation statement
|
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 18th October 2022 to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th June 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL on 7th November 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 company accounts data made up to 31st October 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 25th April 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69F Forty Lane Block M1 Wembley Middlesex HA9 9UJ on 24th August 2012
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 63 Chelsea Gardens Houghton Regis Dunstable Bedfordshire LU5 5RW United Kingdom on 30th May 2012
filed on: 30th, May 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2011
filed on: 27th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th November 2011 director's details were changed
filed on: 26th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 69 F, Forty Lane Block M1, Wembley London HA99UJ United Kingdom on 23rd November 2011
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(22 pages)
|