AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd September 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080760710003, created on Wednesday 18th August 2021
filed on: 26th, August 2021
| mortgage
|
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th August 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 18th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 18th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Flowers Green Nursery Church Road Herstmonceux Hailsham BN27 1RL. Change occurred on Thursday 19th August 2021. Company's previous address: Flowers Green Nursery Chruch Road Herstmonceux East Sussex BN27 1RL England.
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th August 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th August 2021.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th August 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th August 2021.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flowers Green Nursery Chruch Road Herstmonceux East Sussex BN27 1RL. Change occurred on Thursday 6th May 2021. Company's previous address: Flowers Green Nursery Ltd Church Road Herstmonceux E Sussex BN27 1RL.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th April 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th April 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 080760710002, created on Tuesday 30th October 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
CH01 |
On Friday 14th February 2014 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 14th February 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 14th February 2015 secretary's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080760710001, created on Monday 28th July 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st May 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 16th May 2013.
filed on: 16th, May 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 21st April 2013
filed on: 7th, May 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2013 to Monday 31st December 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, May 2012
| incorporation
|
Free Download
(8 pages)
|