GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th January 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th March 2020
filed on: 13th, March 2020
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th January 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th January 2018. New Address: 9 Compton Avenue London E6 3DR. Previous address: 155a West Green Road London N15 5EA
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th January 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th January 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 100.00 GBP
capital
|
|
TM01 |
1st February 2015 - the day director's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th January 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th January 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th January 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wood & pellets LTDcertificate issued on 04/07/12
filed on: 4th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 27th June 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2012 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
30th January 2012 - the day director's appointment was terminated
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(20 pages)
|