CS01 |
Confirmation statement with updates April 8, 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 31, 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 8, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 11, 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 11, 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 8, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 9, 2017
filed on: 9th, October 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, October 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 15, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 23, 2012. Old Address: C/O Wheelers 16 North Street Wisbech Cambridgeshire PE13 1NE United Kingdom
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, April 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gurney enviromental projects LIMITEDcertificate issued on 14/04/10
filed on: 14th, April 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(49 pages)
|