AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Sep 2021 to Thu, 31st Mar 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 19th Nov 2021 - 100.00 GBP
filed on: 20th, December 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2019: 110.00 GBP
filed on: 6th, February 2020
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, February 2020
| resolution
|
Free Download
(12 pages)
|
TM01 |
Mon, 9th Dec 2019 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 9th Dec 2019 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Sep 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Sep 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Sep 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 6th Mar 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 14th Nov 2016 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Nov 2016 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 6th Apr 2016 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Apr 2016 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed gw petfoods LIMITEDcertificate issued on 02/10/15
filed on: 2nd, October 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Nov 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, October 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed greenworld garden centre LIMITEDcertificate issued on 16/10/13
filed on: 16th, October 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 17th Jul 2013
filed on: 17th, July 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 17th, July 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 10th Jul 2013. Old Address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Nov 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 18th Aug 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Nov 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 18th Aug 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2011
filed on: 10th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Nov 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(14 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed knoxbridge nursery LIMITEDcertificate issued on 07/10/10
filed on: 7th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 16th Sep 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 10th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed arterra gardens LIMITEDcertificate issued on 10/05/10
filed on: 10th, May 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Apr 2010 new director was appointed.
filed on: 28th, April 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 5th Mar 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2009
| incorporation
|
Free Download
(49 pages)
|