CS01 |
Confirmation statement with no updates 2024-01-05
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-05
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-05
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 306 Zellig Gibb Street Birmingham B9 4AT. Change occurred on 2021-12-11. Company's previous address: The Greenhouse Custard Factory Gibb Street Birmingham B9 4AA.
filed on: 11th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-05
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-05
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-05
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-05
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 23rd, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-15
filed on: 22nd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-15
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-05
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-05
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Greenhouse Custard Factory Gibb Street Birmingham B9 4AA. Change occurred on 2016-01-05. Company's previous address: Phoenix House Kingmoor Industrial Estate Kingmoor Road Carlisle Cumbria CA3 9QJ.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-07
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-07
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-07
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-07
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-27
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-23: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 3rd, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-27
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-10: 300.00 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 Meadow Grange Haltwhistle NE49 9PB on 2014-03-17
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed l & l recycling LTDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-03-17
change of name
|
|
AP01 |
New director was appointed on 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lt plastics LIMITEDcertificate issued on 09/12/13
filed on: 9th, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2013-12-07
filed on: 7th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-15
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 5th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-15
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 16th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-15
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-10-31 to 2010-11-30
filed on: 22nd, September 2011
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 22nd, September 2011
| accounts
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2010
| incorporation
|
Free Download
(9 pages)
|