CS01 |
Confirmation statement with no updates Sat, 16th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Neal's Yard Remedies Peacemarsh Gillingham Dorset SP8 4EU on Wed, 2nd Mar 2022 to 15 Neal’S Yard Covent Garden London WC2H 9DP
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: One Glass Wharf Bristol BS2 0ZX.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 20th Aug 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Sep 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Sep 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Neals Yard Remedies Ltd Peacemarsh Gillingham Dorset SP8 4EU on Mon, 6th Oct 2014 to Neal's Yard Remedies Peacemarsh Gillingham Dorset SP8 4EU
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Jul 2014 new director was appointed.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Jul 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Sep 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Sep 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Sep 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Nov 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Sep 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2009
| incorporation
|
Free Download
(11 pages)
|