CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Jan 2023. New Address: C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Previous address: Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jan 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Sep 2021: 102.00 GBP
filed on: 13th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Mar 2021: 101.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 13th Jan 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Jan 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 24th Jan 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Previous address: Unit 2, 135-137 Wellingborough Road Rushden Northamptonshire NN10 9TE
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 17th Aug 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Aug 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Apr 2014. Old Address: 3 Market Square Higham Ferrers Northants NN10 8BP
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Jan 2013 with full list of members
filed on: 13th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Jan 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2011
| incorporation
|
Free Download
(23 pages)
|