AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 31st October 2022 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 19th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th May 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 4th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th April 2018 director's details were changed
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th April 2018. New Address: 6 Winton Court Winton Road Bowdon Altrincham Greater Manchester WA14 2PD. Previous address: 3 Park Lane Hale Altrincham Cheshire WA15 9JS England
filed on: 29th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 24th April 2018 director's details were changed
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th April 2018
filed on: 29th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st November 2017
filed on: 21st, November 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 30th July 2016 director's details were changed
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th July 2016 director's details were changed
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 15th October 2015. New Address: 3 Park Lane Hale Altrincham Cheshire WA15 9JS. Previous address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th May 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
10th June 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed plantas uk LIMITEDcertificate issued on 06/11/13
filed on: 6th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 30th October 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(31 pages)
|