AA |
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd September 2022. New Address: Office 3 146/148 Bury Old Road Manchester M45 6AT. Previous address: 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD United Kingdom
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th July 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th July 2020
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 18th January 2021. New Address: 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD. Previous address: 61 Heydon Way Hersham RH12 3GL
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th September 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed lebysgreensnow LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2020
filed on: 22nd, August 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2020
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
12th July 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th June 2020. New Address: 61 Heydon Way Hersham RH12 3GL. Previous address: 95 Abbots Walk Bexleyheath Kent DA7 5RN
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 10th March 2020. New Address: 95 Abbots Walk Bexleyheath Kent DA7 5RN. Previous address: 28 Oakhouse Park Walton Liverpool L9 1EP United Kingdom
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, September 2019
|
incorporation |
Free Download
(10 pages)
|