(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Jan 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Feb 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Feb 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Feb 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 31st Dec 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(AP03) On Sat, 1st Jan 2022, company appointed a new person to the position of a secretary
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 8th, January 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(11 pages)
|
(CH01) On Mon, 21st Jun 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Jun 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 21st Jun 2021 secretary's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Jun 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) On Tue, 2nd Mar 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wed, 14th Oct 2015
filed on: 23rd, November 2015
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Tue, 30th Jun 2015 from Tue, 31st Mar 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 17th Mar 2015: 750.00 GBP
capital
|
|
(AD01) Change of registered address from 7 Bakersfield Wrawby Brigg North Lincolnshire DN20 8SZ on Tue, 17th Mar 2015 to Unit 7 Main Road Newport Brough North Humberside HU15 2RH
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 7th Jul 2014 - 750.00 GBP
filed on: 7th, August 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 31st May 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 17th Mar 2014: 850 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Mar 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Mar 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th May 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 19th Apr 2011: 850.00 GBP
filed on: 5th, May 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed signature garden living LTDcertificate issued on 19/04/11
filed on: 19th, April 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Thu, 14th Apr 2011 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 12th Mar 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Mar 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On Thu, 16th Apr 2009 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 16th Apr 2009 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed signature garden buildings LTDcertificate issued on 03/04/09
filed on: 3rd, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(16 pages)
|