(CS01) Confirmation statement with no updates March 20, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 11, 2017
filed on: 11th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to This Workspace the Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ on September 22, 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 27, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 22, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 21, 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the trusted word LTDcertificate issued on 03/10/15
filed on: 3rd, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On May 22, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 2, 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 8, 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On December 8, 2014 secretary's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 20, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 10, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on March 25, 2014. Old Address: 6 William Road Bournemouth BH7 7BA England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 28th, October 2013
| change of name
|
Free Download
(4 pages)
|
(CERTNM) Company name changed thinking cubed LTDcertificate issued on 28/10/13
filed on: 28th, October 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(26 pages)
|