AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Sep 2019 to Tue, 31st Mar 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Oct 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Oct 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Oct 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 8th Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 8th Oct 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Oct 2019. New Address: The Grange Lodge Broadwell Hill Broadwell Moreton-in-Marsh GL56 0UQ. Previous address: Unit 4, Atherstone Hill Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF England
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Oct 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd Oct 2018. New Address: Unit 4, Atherstone Hill Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF. Previous address: 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 2nd Oct 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Oct 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Oct 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Oct 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Oct 2016. New Address: 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF. Previous address: 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Sep 2015 with full list of members
filed on: 27th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Sep 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Sep 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vines associates LIMITEDcertificate issued on 02/09/13
filed on: 2nd, September 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Sep 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed house of aromatics LIMITEDcertificate issued on 23/12/11
filed on: 23rd, December 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2011
| incorporation
|
Free Download
(8 pages)
|