AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th July 2021
filed on: 7th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4 King Edward Road Northampton NN1 5LU England to 36a Dandelion Close Northampton NN3 5FB on Monday 7th September 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 King Edward Road Northampton NN1 5LU England to 4 King Edward Road Northampton NN1 5LU on Saturday 11th March 2017
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Flat 7 14 Marriott Street Semilong Northampton NN2 6AW England to 4 King Edward Road Northampton NN1 5LU on Wednesday 14th September 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th March 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Flat 7 Marriott Street Semilong Northampton NN2 6AW to C/O Flat 7 14 Marriott Street Semilong Northampton NN2 6AW on Thursday 23rd July 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat No 7 Flat 7 Marriott Street Semilong Northampton NN2 6AW England to Flat 7 Marriott Street Semilong Northampton NN2 6AW on Monday 27th April 2015
filed on: 27th, April 2015
| address
|
Free Download
|
AR01 |
Annual return made up to Sunday 15th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
AD01 |
Registered office address changed from 14 Marriott Street Semilong Northampton NN2 6AW England to Flat No 7 Flat 7 Marriott Street Semilong Northampton NN2 6AW on Tuesday 31st March 2015
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Cambridge Street Northampton NN2 6DN to Flat No 7 Flat 7 Marriott Street Semilong Northampton NN2 6AW on Tuesday 31st March 2015
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 15th March 2014 with full list of members
filed on: 10th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, May 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from 16 Watkin Terrace Northampton NN1 3ER England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 26th July 2013 from 25 Cambridge Street Northampton NN2 6DN United Kingdom
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th March 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed green apple consultants LIMITEDcertificate issued on 08/05/12
filed on: 8th, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 1st May 2012
change of name
|
|
CH01 |
On Tuesday 1st May 2012 director's details were changed
filed on: 5th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2012
| incorporation
|
Free Download
(7 pages)
|