CS01 |
Confirmation statement with no updates Tuesday 20th February 2024
filed on: 23rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th February 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th February 2022
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 23 Farlow Road London SW15 1DT on Sunday 2nd May 2021
filed on: 2nd, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th March 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 29th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 6th May 2020 secretary's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Tuesday 5th May 2020 secretary's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 6th May 2020 secretary's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 6th May 2020 secretary's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 6th May 2020 secretary's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 6th May 2020 secretary's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 5th May 2020 - new secretary appointed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from North Buckland Nurseries North Buckland Nurseries North Buckland Braunton EX33 1HY United Kingdom to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on Tuesday 5th May 2020
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 10th February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 10th February 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 18th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 18th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 15th August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Thursday 30th May 2019 secretary's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 27th July 2017
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Suite 00053 265-269 Kingston Road Wimbledon London SW19 3NW England to North Buckland Nurseries North Buckland Nurseries North Buckland Braunton EX33 1HY on Tuesday 21st May 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from North Buckland Nurseries North Buckland Nurseries North Buckland Braunton EX33 1HY United Kingdom to North Buckland Nurseries North Buckland Nurseries North Buckland Braunton EX33 1HY on Tuesday 21st May 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(13 pages)
|
AP03 |
On Monday 20th May 2019 - new secretary appointed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th April 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th August 2017.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th August 2017.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th August 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 230 Hatfield Road St Albans AL1 4LW United Kingdom to Suite 00053 265-269 Kingston Road Wimbledon London SW19 3NW on Thursday 3rd August 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th July 2017.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th July 2017.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2017
| incorporation
|
Free Download
(24 pages)
|