(CS01) Confirmation statement with updates Sun, 31st Dec 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On Mon, 27th Feb 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 12th Sep 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 12th Sep 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 6th Sep 2023 - the day secretary's appointment was terminated
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 21st Jun 2023. New Address: Rear of Roxton Garden Centre Bedford Road Roxton Bedford MK44 3DY. Previous address: Roxton Garden Centre Bedford Road Roxton Bedfordshire MK44 3DY England
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Tue, 17th Aug 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, March 2021
| incorporation
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Dec 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2021
| capital
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) On Wed, 5th Aug 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Dec 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Dec 2019 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Dec 2019 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Dec 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Thu, 1st Dec 2016
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Dec 2016. New Address: Roxton Garden Centre Bedford Road Roxton Bedfordshire MK44 3DY. Previous address: 107 Great North Road Eaton Socon St. Neots Cambridgeshire PE19 8EL
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(TM02) Thu, 1st Dec 2016 - the day secretary's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 2nd Mar 2016: 1050.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 31st Dec 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 2nd Jan 2013: 1050.00 GBP
filed on: 31st, December 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 31st, December 2013
| resolution
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 15th Dec 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 31st Dec 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed g & p (2000) LTD.certificate issued on 10/04/12
filed on: 10th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Thu, 15th Dec 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 15th Dec 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 15th Dec 2011. Old Address: 28 Lornas Field Hampton Hargate Peterborough PE7 8AY England
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(TM01) Thu, 15th Dec 2011 - the day director's appointment was terminated
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 15th Dec 2011: 1000.00 GBP
filed on: 15th, December 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th Dec 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(8 pages)
|