CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st November 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st November 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 112 Screenworks 22 Highbury Grove London N5 2EF. Change occurred on Friday 6th September 2019. Company's previous address: Unit 105 Screenworks 22 Highbury Grove London N5 2EF.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 8th January 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 105 Screenworks 22 Highbury Grove London N5 2EF. Change occurred on Tuesday 30th December 2014. Company's previous address: 35 Britannia Row London N1 8QH.
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd December 2013
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd December 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Monday 2nd July 2012 from 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 4th July 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd December 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 14th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd December 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 13th December 2010 from 35 Britannia Row London N1 8QH United Kingdom
filed on: 13th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 10th, November 2010
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gartenart natural pools LIMITEDcertificate issued on 22/10/10
filed on: 22nd, October 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 22nd October 2010
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Monday 7th June 2010 from 66E St Peters Street London N1 8JS England
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd December 2009
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 2nd December 2009 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2008
| incorporation
|
Free Download
(10 pages)
|