(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/12/03
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2023/01/01
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/12/03
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/12/03
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/12/03
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/08/26.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/08/26
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/08/20
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/01
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2019/12/31
filed on: 1st, April 2020
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/03
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/01/01 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/01/01
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/12/08 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/08
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/12/08 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/03
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/12/04
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2017/01/13.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/03
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/03
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2015/03/31 from 2014/12/31
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/03
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 20th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Neptune Court Hallam Way Blackpool FY4 5LZ on 2014/08/06 to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/03
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/17
capital
|
|
(AD01) Change of registered office on 2013/10/11 from 3 Neptune Court Hallam Way Blackpool FY4 5LZ England
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/11 from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/02/27
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/03
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/16.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/16.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/16.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/05/16
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sustainable peat LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2012/01/05 from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
filed on: 5th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/03
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/05/31 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/11/30 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/03
filed on: 3rd, December 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2009
| incorporation
|
Free Download
(9 pages)
|