(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th April 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th April 2020 to Monday 27th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th April 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Sunday 28th April 2019, originally was Monday 29th April 2019.
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th April 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 166 College Road Harrow HA1 1RA. Change occurred on Wednesday 27th March 2019. Company's previous address: Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th April 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th April 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 20th May 2016
capital
|
|
(CERTNM) Company name changed eco-concious LIMITEDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On Monday 18th May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW. Change occurred on Monday 18th May 2015. Company's previous address: Stil Meadow 25 Stile Meadow Beaconsfield Buckinghamshire HP9 1QY United Kingdom.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|