(AA) Dormant company accounts made up to August 30, 2024
filed on: 28th, May 2025
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 23, 2024
filed on: 23rd, December 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 2, 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 16, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 24, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 11, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control March 26, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 23, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 23, 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to August 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to March 31, 2016 (was August 31, 2016).
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 27, 2016
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN. Change occurred on December 14, 2015. Company's previous address: Office 2, Unit 1, 35-37 Withermoor Road Bournemouth Dorset BH9 2NU.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On December 10, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 10, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 28, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 16, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 16, 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 2, Unit 1, 35-37 Withermoor Road Bournemouth Dorset BH9 2NU. Change occurred on July 16, 2014. Company's previous address: Unit 4 Verwood Trest Black Hill Verwood Dorset BH31 6HA.
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 14, 2014: 100.00 GBP
filed on: 14th, July 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On June 19, 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of change of Association Memorandum
filed on: 9th, June 2014
| resolution
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 10, 2014. Old Address: P.J. Molloy & Co Nursery Cottage Beckley, Hinton Christchurch Dorset BH23 7ED
filed on: 10th, February 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to January 31, 2012 (was March 31, 2012).
filed on: 19th, September 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 27, 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 14, 2011. Old Address: C/O Stephenson & Co Austin House 43 Poole Road Bournemouth Dorset BH4 9DN England
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(11 pages)
|