AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to April 30, 2016 (was May 31, 2016).
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Sunningdale Landscape Supplies Limited Sunningdale Road Braunstone Leicester LE3 1UX. Change occurred on May 23, 2016. Company's previous address: 6 Broughton Road Cosby Leicester LE9 1RB.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 30, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to April 30, 2011
filed on: 21st, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 8, 2010. Old Address: Sunningdale Road Braunstone Leicestershire LE3 1UX
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to March 27, 2009 - Annual return with full member list
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 30, 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 25th, February 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to May 3, 2007 - Annual return with full member list
filed on: 3rd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 3, 2007 - Annual return with full member list
filed on: 3rd, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 11th, March 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 11th, March 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to June 14, 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 14, 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 3rd, January 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 3rd, January 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to June 1, 2005 - Annual return with full member list
filed on: 1st, June 2005
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 01/06/05
annual return
|
|
363s |
Period up to June 1, 2005 - Annual return with full member list
filed on: 1st, June 2005
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/03/05 to 31/05/05
filed on: 13th, January 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/05 to 31/05/05
filed on: 13th, January 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on March 4, 2004. Value of each share 1 £, total number of shares: 3.
filed on: 28th, May 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 4, 2004. Value of each share 1 £, total number of shares: 3.
filed on: 28th, May 2004
| capital
|
Free Download
(2 pages)
|
288a |
On March 31, 2004 New secretary appointed;new director appointed
filed on: 31st, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On March 31, 2004 New secretary appointed;new director appointed
filed on: 31st, March 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/03/04 from: 1 riverside house heron way truro TR1 2XN
filed on: 16th, March 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/04 from: 1 riverside house heron way truro TR1 2XN
filed on: 16th, March 2004
| address
|
Free Download
(1 page)
|
288a |
On March 16, 2004 New director appointed
filed on: 16th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On March 16, 2004 New director appointed
filed on: 16th, March 2004
| officers
|
Free Download
(2 pages)
|
288b |
On March 11, 2004 Secretary resigned
filed on: 11th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 11, 2004 Director resigned
filed on: 11th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 11, 2004 Director resigned
filed on: 11th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 11, 2004 Secretary resigned
filed on: 11th, March 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2004
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2004
| incorporation
|
Free Download
(15 pages)
|