AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 25, 2023 new director was appointed.
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 6, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 8, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 18, 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 16, 2022
filed on: 25th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 26, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 25, 2021 new director was appointed.
filed on: 3rd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Spire High Street Poole BH15 1DF. Change occurred on August 7, 2020. Company's previous address: Poole Bay Methodist Circuit Winton Methodist Church Heron Court Road Bournemouth BH9 1DE England.
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
On July 27, 2020 new director was appointed.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 6, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 19, 2018 new director was appointed.
filed on: 11th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 18, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 15, 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
On October 21, 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Poole Bay Methodist Circuit Winton Methodist Church Heron Court Road Bournemouth BH9 1DE. Change occurred on April 20, 2016. Company's previous address: 1 Stone Close Hamworthy Poole Dorset BH15 4GE.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to December 2, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On September 30, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to December 2, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 24, 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2014 to August 31, 2014
filed on: 13th, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|