AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Aug 2022 new director was appointed.
filed on: 26th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Mon, 23rd Sep 2019 new director was appointed.
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Oct 2018
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 3rd Oct 2018
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, January 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Oct 2015
filed on: 6th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Sep 2015 new director was appointed.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 11th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 1000.00 GBP
|
capital |
|
CH01 |
On Fri, 24th Apr 2015 director's details were changed
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, October 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Apr 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 14th May 2014: 1000.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Apr 2013
filed on: 25th, April 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 5th Apr 2013. Old Address: 85 Willington Road Cople Bedford MK44 3TL United Kingdom
filed on: 5th, April 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed atreeisforlife.co.uk LIMITEDcertificate issued on 18/01/13
filed on: 18th, January 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 16th Jan 2013 to change company name
|
change of name |
|
CERTNM |
Company name changed nm&c 1 LIMITEDcertificate issued on 18/01/13
filed on: 18th, January 2013
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Aug 2012
filed on: 2nd, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Aug 2012
filed on: 2nd, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Jun 2012 new director was appointed.
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 24th Apr 2012: 1000.00 GBP
filed on: 21st, June 2012
|
capital |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Jun 2012 new director was appointed.
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jun 2012 new director was appointed.
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2013 to Mon, 31st Dec 2012
filed on: 21st, June 2012
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed caldwick LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 24th Apr 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment terminated on Tue, 24th Apr 2012
filed on: 24th, April 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 24th Apr 2012. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 24th, April 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2012
|
incorporation |
Free Download
(43 pages)
|