CS01 |
Confirmation statement with no updates Saturday 14th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Dove House New Road Timsbury Romsey Hampshire SO51 0NL. Change occurred on Tuesday 12th September 2023. Company's previous address: Unit a7 the Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH England.
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit a7 the Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH. Change occurred on Tuesday 12th September 2023. Company's previous address: Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP.
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 30th November 2020, originally was Sunday 28th February 2021.
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 1st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th March 2015
capital
|
|
AD01 |
New registered office address Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP. Change occurred on Friday 27th February 2015. Company's previous address: The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE England.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 2nd May 2014 from Dove House New Road Timsbury Romsey SO51 0NL
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th February 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed japanese knotweed LTDcertificate issued on 19/01/12
filed on: 19th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 12th January 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, January 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2011
| incorporation
|
Free Download
(20 pages)
|