CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on Thu, 29th Sep 2022 to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Oct 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 1.00 GBP
capital
|
|
CH01 |
On Fri, 7th Nov 2014 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth BH1 1BL on Mon, 10th Nov 2014 to C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58a Clifton Road Clifton Road Kingston upon Thames Surrey KT2 6PJ England on Tue, 14th Oct 2014 to C/O C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth BH1 1BL
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Sep 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Jun 2014. Old Address: 73 Ventnor Drive London N20 8BU United Kingdom
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Oct 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2013
| incorporation
|
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|