CS01 |
Confirmation statement with updates December 19, 2023
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to April 30, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 2, 2024 new director was appointed.
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control September 2, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2021 to April 30, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 24, 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control April 1, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 20, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA. Change occurred on July 14, 2021. Company's previous address: Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 26, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 1, 2017: 250.00 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 1, 2017: 250.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 2, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
AP04 |
Appointment (date: May 1, 2018) of a secretary
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 1, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on September 1, 2017
filed on: 18th, October 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2017: 0.05 GBP
filed on: 1st, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 8, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wse green lane LIMITEDcertificate issued on 03/03/15
filed on: 3rd, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Extension of current accouting period to August 31, 2015
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|