AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Mon, 2nd Jan 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 29th Jul 2020. New Address: P.O. Box 7918 Brackley Northamptonshire NN13 9BU. Previous address: Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jan 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to Fri, 2nd Jan 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Jan 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Jan 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jan 2013. Old Address: Woodend Grange Steane Brackley Northamptonshire NN13 5NS
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2012
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed landfill alternatives rentals LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, April 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Apr 2012
filed on: 17th, April 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Jan 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Jan 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jan 2010 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 11th Jan 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 7th Jan 2009 with shareholders record
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/10/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/08 from: c/o landfill alternatives rentals, woodend grange steane northamptonshire NN13 5NS
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 4th Feb 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 4th Feb 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/02/08 from: c/o landfill alternatives rentals, woodend grange steane northamptonshire NN13 5NS
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 4th Feb 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/10/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 4th Feb 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, January 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, January 2008
| resolution
|
Free Download
(1 page)
|
288b |
On Thu, 3rd Jan 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 3rd Jan 2008 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 3rd Jan 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 3rd Jan 2008 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(9 pages)
|