GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 16th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Brandwood Cottages Brandwood Myddle Shrewsbury SY4 3RF. Change occurred on December 29, 2019. Company's previous address: Jengar Langary Gate Road Fleet Coy Gedney Hill Spalding Lincolnshire PE12 0RU.
filed on: 29th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, December 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 13th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 3rd, December 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 2nd, March 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 31st, July 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On July 2, 2016 new director was appointed.
filed on: 2nd, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 11th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 5th, May 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 24th, May 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 11, 2013. Old Address: 20 Victoria Road Marlow Bucks SL7 1DW United Kingdom
filed on: 11th, February 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2012
filed on: 26th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
|
officers |
Free Download
(5 pages)
|
CERTNM |
Company name changed greengage landscapes LIMITEDcertificate issued on 25/07/12
filed on: 25th, July 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on July 11, 2012 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 25th, July 2012
|
change of name |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2013
filed on: 17th, May 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2012
|
incorporation |
Free Download
(26 pages)
|