(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 1, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control March 31, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 31, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2021: 150.00 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(4 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On February 2, 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 2, 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 3, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 18, 2012 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 3, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2015: 2.00 GBP
capital
|
|
(AP04) On March 20, 2015 - new secretary appointed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 3, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 25, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 3, 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 6th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swissgen (uk) LIMITEDcertificate issued on 06/07/12
filed on: 6th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, July 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 24th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 3, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 3, 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 3, 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 2nd, July 2009
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed petalblue LIMITEDcertificate issued on 29/06/09
filed on: 27th, June 2009
| change of name
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 27, 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/2009 from kirkland house 11-15 peterborough road harrow middlesex HA1 2AX
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/04/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(288a) On April 22, 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2008 Appointment terminated secretary
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(17 pages)
|