CS01 |
Confirmation statement with updates 11th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 102892150001 in full
filed on: 6th, February 2024
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th January 2024
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st January 2024. New Address: 1 Pride Point Drive Pride Park Derby DE24 8BX. Previous address: Charlton Nursery Main Road Flax Bourton Bristol BS48 3QX
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
29th January 2024 - the day director's appointment was terminated
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 29th January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th August 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th August 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th August 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th August 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 30th August 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th August 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th August 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th July 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
20th November 2022 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th July 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
19th June 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st July 2019 to 31st January 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th July 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2017
filed on: 7th, May 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th January 2018. New Address: Charlton Nursery Main Road Flax Bourton Bristol BS48 3QX. Previous address: 49 Charlton Drive Wraxall Bristol BS48 1PF United Kingdom
filed on: 29th, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th July 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th September 2016: 2.00 GBP
filed on: 29th, October 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102892150001, created on 18th September 2016
filed on: 29th, September 2016
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 21st July 2016: 1.00 GBP
capital
|
|