AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
4th September 2023 - the day director's appointment was terminated
filed on: 5th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2023
filed on: 5th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
4th September 2023 - the day director's appointment was terminated
filed on: 5th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
4th September 2023 - the day director's appointment was terminated
filed on: 5th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(22 pages)
|
SH19 |
Statement of Capital on 31st December 2020: 1.00 GBP
filed on: 31st, December 2020
|
capital |
Free Download
|
CAP-SS |
Solvency Statement dated 18/12/20
filed on: 31st, December 2020
|
insolvency |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 31st, December 2020
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 31st, December 2020
|
capital |
Free Download
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 6th October 2017
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
29th September 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 27th, September 2017
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 14th, September 2017
|
auditors |
Free Download
(1 page)
|
TM01 |
18th July 2017 - the day director's appointment was terminated
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2017
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2nd May 2017 - the day secretary's appointment was terminated
filed on: 3rd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2017
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2017
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd May 2017. New Address: St Matthews Shaftesbury Drive Burntwood WS7 9QP. Previous address: C/O C/O Treetops Nurseries Limited 1 st. James Court, Friar Gate Derby DE1 1BT
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 29th September 2017 to 31st December 2017
filed on: 19th, April 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 30th March 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 30th March 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 29th September 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 30th March 2014 with full list of members
filed on: 13th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 29th September 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(14 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, July 2013
|
auditors |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, July 2013
|
auditors |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2013
filed on: 5th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
20th May 2013 - the day director's appointment was terminated
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th March 2013 with full list of members
filed on: 22nd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 29th September 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(15 pages)
|
TM01 |
9th January 2013 - the day director's appointment was terminated
filed on: 9th, January 2013
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 19th, September 2012
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 23rd, April 2012
|
resolution |
|
AR01 |
Annual return drawn up to 30th March 2012 with full list of members
filed on: 4th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 29th September 2011
filed on: 19th, March 2012
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 14th, March 2012
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, March 2012
|
incorporation |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Nexus Management Services Ltd 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 11th January 2012
filed on: 11th, January 2012
|
address |
Free Download
(1 page)
|
TM02 |
11th January 2012 - the day secretary's appointment was terminated
filed on: 11th, January 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 11th January 2012
filed on: 11th, January 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st October 2011 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th November 2011 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th November 2011 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th March 2011 with full list of members
filed on: 6th, April 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Nexus Management Services Ltd 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 6th April 2011
filed on: 6th, April 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2011 to 29th September 2011
filed on: 2nd, December 2010
|
accounts |
Free Download
(1 page)
|
TM02 |
2nd December 2010 - the day secretary's appointment was terminated
filed on: 2nd, December 2010
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2nd December 2010
filed on: 2nd, December 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2010
|
incorporation |
Free Download
(14 pages)
|