CS01 |
Confirmation statement with updates 2nd January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2019 from 31st January 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 16th October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 12th October 2018 secretary's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th October 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from The Old Work Shop Ashe Warren Farm Overton Basingstoke Hampshire RG25 3AW on 3rd July 2017 to Greenacres Nursery Aldermaston Road Pamber Green Tadley Hampshire RG26 3AF
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 5th, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064820300002, created on 7th September 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th January 2015: 101.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 26th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 12th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 30th, March 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 23rd January 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2009
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, November 2009
| resolution
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 15th October 2009: 101.00 GBP
filed on: 21st, October 2009
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 9th, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 30th January 2009 with complete member list
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/11/2008 from flat a rosendale house wayside road basingstoke hampshire RG23 8DH
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(15 pages)
|