GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Stables Woodleys Farm Bow Brickhill Road Woburn Sands Buckinghamshire MK17 8DE. Change occurred on March 15, 2023. Company's previous address: 22 Browns Way Aspley Guise Milton Keynes MK17 8JA England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On March 15, 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 15, 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 28, 2021 to October 27, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, March 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from October 29, 2020 to October 28, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 7, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Browns Way Aspley Guise Milton Keynes MK17 8JA. Change occurred on May 7, 2021. Company's previous address: Unit 23 Deethe Farm Cranfield Road Woburn Sands Milton Keynes MK17 8UR United Kingdom.
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 30, 2019 to October 29, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 14, 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 14, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 14, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2016
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 30, 2018
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 1, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 30, 2018
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 23 Deethe Farm Cranfield Road Woburn Sands Milton Keynes MK17 8UR. Change occurred on March 22, 2018. Company's previous address: 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB. Change occurred on May 4, 2016. Company's previous address: 1 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN England.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed evolve environmental management LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN. Change occurred on September 24, 2015. Company's previous address: 16 Somerset Way Iver Buckinghamshire SL0 9AF.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2014 to October 31, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2014: 100.00 GBP
capital
|
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 1, 2014: 100.00 GBP
filed on: 19th, August 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: 23 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 21, 2013. Old Address: Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(17 pages)
|