AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cannagrow LIMITEDcertificate issued on 30/03/23
filed on: 30th, March 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 29th June 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 29th June 2020.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Irradion House Unit 4 Marlborough Park Harpenden AL5 1DZ. Change occurred on Monday 5th July 2021. Company's previous address: 1st Floor, 5 Kinsbourne Court 96-100 Luton Road Harpenden AL5 3BL England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th June 2021.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor, 5 Kinsbourne Court 96-100 Luton Road Harpenden AL5 3BL. Change occurred on Tuesday 29th June 2021. Company's previous address: Irradion House Unit 4 Marlborough Park Harpenden Herts AL5 1DZ England.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 25th June 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th June 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th June 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2020.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Irradion House Unit 4 Marlborough Park Harpenden Herts AL5 1DZ. Change occurred on Thursday 22nd October 2020. Company's previous address: Office 229 275 Deansgate Manchester M3 4EL England.
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 229 275 Deansgate Manchester M3 4EL. Change occurred on Thursday 4th June 2020. Company's previous address: 143a Abbots Road Abbots Langley Herts WD5 0BJ England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 4th June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th June 2020.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 143a Abbots Road Abbots Langley Herts WD5 0BJ. Change occurred on Monday 2nd December 2019. Company's previous address: Office 3, Unit R Penfold Works Trading Estate Imperial Way Watford Herts WD24 4YY United Kingdom.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 10th August 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|