(CS01) Confirmation statement with no updates December 17, 2023
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 24, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Ravensworth Claverton Down Road Bath BA2 7AS. Change occurred on January 24, 2023. Company's previous address: Peartree Cottage Littley Green Chelmsford CM3 1BX England.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 31, 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084317520001, created on July 21, 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
(6 pages)
|
(AP01) On July 17, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Peartree Cottage Littley Green Chelmsford CM3 1BX. Change occurred on August 31, 2015. Company's previous address: Black Horse Cottage Chelmsford Road Felsted Dunmow Essex CM6 3LT England.
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Black Horse Cottage Chelmsford Road Felsted Dunmow Essex CM6 3LT. Change occurred on May 14, 2015. Company's previous address: 4 Hillwood Grove Hutton Brentwood Essex CM13 2PF.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed green tomato property buyers LIMITEDcertificate issued on 04/11/14
filed on: 4th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on August 1, 2014
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Hillwood Grove Hutton Brentwood Essex CM13 2PF. Change occurred on November 4, 2014. Company's previous address: 18 Widworthy Hayes Hutton Brentwood Essex CM13 2LN.
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|