(CS01) Confirmation statement with no updates Mon, 11th Mar 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 14th Sep 2023. New Address: Bourse, St Brandon's House 29 Great George Street Bristol BS1 5QT. Previous address: 6 Lower Park Row Bristol BS1 5BJ England
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 8th Sep 2022 new director was appointed.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Sep 2022. New Address: 6 Lower Park Row Bristol BS1 5BJ. Previous address: 6 Wareham Drive Leighton Crewe CW1 3XA England
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Thu, 8th Sep 2022 - the day director's appointment was terminated
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 28th Jan 2022. New Address: 6 Wareham Drive Leighton Crewe CW1 3XA. Previous address: 15 Heatherways Tarporley CW6 0HP England
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Apr 2021. New Address: 15 Heatherways Tarporley CW6 0HP. Previous address: Ladson House 10 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Oct 2018. New Address: Ladson House 10 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL. Previous address: 11 Gatley Road Cheadle Cheshire SK8 1LY England
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 15th Aug 2016. New Address: 11 Gatley Road Cheadle Cheshire SK8 1LY. Previous address: 15 Heatherways Tarporley, Cheshire CW6 0HP
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Mar 2016: 1000.00 GBP
capital
|
|
(CH01) On Mon, 27th Apr 2015 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 25th Apr 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 13th Mar 2015: 1000.00 GBP
capital
|
|
(CH01) On Sat, 3rd Jan 2015 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 3rd Jan 2015 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 14th Jan 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Sep 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 14th Jan 2014 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 4th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed molo developments LIMITEDcertificate issued on 04/06/13
filed on: 4th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 28th May 2013 to change company name
change of name
|
|
(AA01) Current accounting reference period shortened from Mon, 31st Mar 2014 to Fri, 28th Feb 2014
filed on: 5th, April 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th Mar 2013: 1000.00 GBP
filed on: 5th, April 2013
| capital
|
Free Download
(4 pages)
|
(AP02) New member appointment on Fri, 5th Apr 2013.
filed on: 5th, April 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 14th Mar 2013 - the day director's appointment was terminated
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(37 pages)
|