AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 1, 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 24, 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2021
filed on: 5th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2021
filed on: 5th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2021: 150.00 GBP
filed on: 28th, April 2021
|
capital |
Free Download
(4 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 22, 2020 new director was appointed.
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 10th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
On February 2, 2017 new director was appointed.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 2, 2017 new director was appointed.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 18, 2012 director's details were changed
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 3, 2015 with full list of members
filed on: 20th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2015: 2.00 GBP
|
capital |
|
AP04 |
On March 20, 2015 - new secretary appointed
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 3, 2014 with full list of members
filed on: 25th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2014: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2013 with full list of members
filed on: 21st, April 2013
|
annual return |
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 6th, July 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed swissgen (uk) LIMITEDcertificate issued on 06/07/12
filed on: 6th, July 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, July 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 24th, May 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2012 with full list of members
filed on: 23rd, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 28th, September 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2011 with full list of members
filed on: 11th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 27th, January 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2010 with full list of members
filed on: 9th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, July 2009
|
incorporation |
Free Download
(14 pages)
|
CERTNM |
Company name changed petalblue LIMITEDcertificate issued on 29/06/09
filed on: 27th, June 2009
|
change of name |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 27th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to April 27, 2009
filed on: 27th, April 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 27th, April 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/2009 from kirkland house 11-15 peterborough road harrow middlesex HA1 2AX
filed on: 27th, April 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/04/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 22nd, April 2008
|
address |
Free Download
(1 page)
|
288a |
On April 22, 2008 Director appointed
filed on: 22nd, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 21, 2008 Appointment terminated secretary
filed on: 21st, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 21, 2008 Appointment terminated director
filed on: 21st, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2008
|
incorporation |
Free Download
(17 pages)
|