GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Jul 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Jul 2022 new director was appointed.
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Jul 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 14th Jul 2022 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Jun 2022 - the day director's appointment was terminated
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th May 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 19th May 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 19th May 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mother natures goodies LIMITEDcertificate issued on 10/02/22
filed on: 10th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Mon, 7th Feb 2022. New Address: Office 6 1a Highfield Road Hall Green Birmingham B28 0EL. Previous address: Hart Cottage 2B Maryport Street Usk Gwent NP15 1AB Wales
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Feb 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Feb 2022 new director was appointed.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 3rd Feb 2022 - the day secretary's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Feb 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Tue, 13th Jul 2021 - the day secretary's appointment was terminated
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 13th Jul 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 13th Jul 2021
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Jul 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 6th Oct 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 6th Oct 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Oct 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 29th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Oct 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Oct 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 16th Oct 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Oct 2015. New Address: Hart Cottage 2B Maryport Street Usk Gwent NP15 1AB. Previous address: 9 Beaconsfield Abergavenny NP70DQ United Kingdom
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Fri, 16th Oct 2015: 100.00 GBP
capital
|
|