CH01 |
On 6th October 2023 director's details were changed
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th September 2023. New Address: 2 Spring Valley Business Centre Porters Wood St. Albans Hertfordshire AL3 6PD. Previous address: 11a Pickford Road St. Albans Hertfordshire AL1 5JH
filed on: 12th, September 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2023
filed on: 5th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 13th, May 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(16 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st December 2021
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 3rd, June 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 15th, May 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 10th August 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 18th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th August 2015, no shareholders list
filed on: 4th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 5th, May 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
20th April 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
20th April 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th August 2014, no shareholders list
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 10th, April 2014
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 20th March 2014
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
29th November 2013 - the day director's appointment was terminated
filed on: 29th, November 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 140 Brampton Road St Albans Hertfordshire AL1 4PY United Kingdom on 13th August 2013
filed on: 13th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th August 2013, no shareholders list
filed on: 13th, August 2013
|
annual return |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, August 2013
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th July 2013
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2013
filed on: 28th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2012
filed on: 28th, May 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 10th August 2012, no shareholders list
filed on: 5th, September 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 10th August 2011, no shareholders list
filed on: 30th, August 2011
|
annual return |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2010
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed st albans wood recycling projectcertificate issued on 27/09/10
filed on: 27th, September 2010
|
change of name |
Free Download
(26 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, September 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2010
|
incorporation |
Free Download
(22 pages)
|