AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 15th, November 2023
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 11, 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 11, 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 11, 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates January 11, 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from Chesterfield Lodge Harley Way Oundle Northamptonshire PE8 5AU to 27 Monson Way Oundle Peterborough PE8 4QG on April 28, 2019
filed on: 28th, April 2019
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 11, 2019
filed on: 28th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 11, 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates January 11, 2017
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to January 11, 2016
filed on: 20th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to January 11, 2015
filed on: 2nd, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to January 11, 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on July 3, 2014. Old Address: Wedgegate House 6 Sutton Road Oundle Peterborough Northampton PE8 4HR England
filed on: 3rd, July 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
|
gazette |
Free Download
(1 page)
|
LLCH01 |
On May 1, 2014 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(3 pages)
|
LLCH01 |
On May 1, 2014 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, May 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed G3D horticulture LLPcertificate issued on 16/04/13
filed on: 16th, April 2013
|
change of name |
Free Download
(2 pages)
|
LLCH01 |
On July 28, 2012 director's details were changed
filed on: 25th, February 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 28, 2012 director's details were changed
filed on: 25th, February 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to January 11, 2013
filed on: 25th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, November 2012
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on August 13, 2012. Old Address: , 18 Manor Drive, Sawtry, Huntingdon, Cambridgeshire, PE28 5UU
filed on: 13th, August 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to January 11, 2012
filed on: 17th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2011
filed on: 12th, October 2011
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On January 13, 2011 director's details were changed
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to January 11, 2011
filed on: 13th, January 2011
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 11th, January 2010
|
incorporation |
Free Download
(9 pages)
|