AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 6th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 17th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 17th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On May 14, 2019 new director was appointed.
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2019
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On March 15, 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 15, 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 15, 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2017
|
resolution |
Free Download
(15 pages)
|
AP01 |
On January 16, 2017 new director was appointed.
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 16, 2017 new director was appointed.
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 10, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 25, 2015 director's details were changed
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on May 13, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2014
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2014
filed on: 23rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, January 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 9, 2013. Old Address: Avenue House Southgate Chichester West Sussex PO19 1ES
filed on: 9th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2013
filed on: 22nd, May 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 30, 2013
filed on: 3rd, January 2013
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2012
filed on: 31st, May 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2011
filed on: 23rd, June 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 11, 2010 director's details were changed
filed on: 18th, November 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On November 11, 2010 secretary's details were changed
filed on: 18th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 5th, August 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2010
filed on: 4th, June 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 19, 2009. Old Address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
filed on: 19th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 20th, July 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 28th, August 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to May 27, 2008 - Annual return with full member list
filed on: 27th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 7th, September 2007
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 16/08/07 from: cawley priory south pallant chichester west sussex PO19 1SY
filed on: 16th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to August 1, 2007 - Annual return with full member list
filed on: 1st, August 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 19th, July 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to July 6, 2006 - Annual return with full member list
filed on: 6th, July 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to July 6, 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Period up to June 7, 2005 - Annual return with full member list
filed on: 7th, June 2005
|
annual return |
Free Download
(7 pages)
|
288b |
On May 23, 2005 Director resigned
filed on: 23rd, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On May 23, 2005 Secretary resigned
filed on: 23rd, May 2005
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2004
filed on: 26th, April 2005
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed only natural (organics) LIMITEDcertificate issued on 11/02/05
filed on: 11th, February 2005
|
change of name |
Free Download
(2 pages)
|
288b |
On October 11, 2004 Secretary resigned
filed on: 11th, October 2004
|
officers |
Free Download
(1 page)
|
288a |
On October 11, 2004 New secretary appointed
filed on: 11th, October 2004
|
officers |
Free Download
(2 pages)
|
363s |
Period up to May 19, 2004 - Annual return with full member list
filed on: 19th, May 2004
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 31/08/03 from: 44-45 west street chichester west sussex PO19 1RP
filed on: 31st, August 2003
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/04 to 31/10/04
filed on: 28th, June 2003
|
accounts |
Free Download
(1 page)
|
288a |
On June 19, 2003 New secretary appointed;new director appointed
filed on: 19th, June 2003
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on June 3, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 10th, June 2003
|
capital |
Free Download
(2 pages)
|
288b |
On June 10, 2003 Director resigned
filed on: 10th, June 2003
|
officers |
Free Download
(1 page)
|
288a |
On June 10, 2003 New director appointed
filed on: 10th, June 2003
|
officers |
Free Download
(2 pages)
|
288b |
On June 10, 2003 Secretary resigned
filed on: 10th, June 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2003
|
incorporation |
Free Download
(12 pages)
|