AA01 |
Previous accounting period shortened to 29th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from New King's House 136-144 New King's Road London SW6 4LZ on 6th September 2022 to Birchin Court 20 Birchin Lane London EC3V 9DJ
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th September 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 24th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 5th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed bonheur outsourcing LTDcertificate issued on 24/11/11
filed on: 24th, November 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 23rd November 2011
change of name
|
|
AD01 |
Registered office address changed from 79 Gray's Inn Road London Greater London WC1X 8TT United Kingdom on 15th August 2011
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th August 2011
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th April 2010 from 31st January 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 15th February 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 15th February 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd October 2009
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 22nd October 2009
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2009
| incorporation
|
Free Download
(17 pages)
|