AD01 |
Change of registered address from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 2023/12/07 to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE
filed on: 7th, December 2023
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/05/31
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/29
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023/05/31
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/05/31
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/31
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed clewer landscapes LIMITEDcertificate issued on 16/05/23
filed on: 16th, May 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/19
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 2nd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/19
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/19
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/01/19
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, October 2019
| resolution
|
Free Download
(25 pages)
|
PSC04 |
Change to a person with significant control 2019/06/12
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/12 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/19
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 5th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/19
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 1st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/19
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2016
| incorporation
|
Free Download
(32 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/01/20
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|