(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 1, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 20th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 10, 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 10, 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 25, 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 5, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 25, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 26, 2015: 200.00 GBP
capital
|
|
(AR01) Annual return made up to June 25, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 14, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 25, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 25, 2014: 200.00 GBP
capital
|
|
(AR01) Annual return made up to June 22, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 7, 2013: 200.00 GBP
filed on: 21st, June 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the olive tree (sutton green) LIMITEDcertificate issued on 01/03/13
filed on: 1st, March 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, March 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) On March 1, 2013 new director was appointed.
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 1, 2013. Old Address: 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 15th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 31, 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 7, 2013. Old Address: the Bell House 57 West Street Dorking Surrey RH4 1BS United Kingdom
filed on: 7th, January 2013
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 31, 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 27, 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 27, 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2011
| incorporation
|
Free Download
(24 pages)
|