(CH01) On January 24, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 24, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Golden Square London W1F 9HZ to 35 Kensington Gardens Square London W2 4BQ on January 24, 2024
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On January 24, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 24, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 6, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2019 to March 31, 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 6, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 6, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 1, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on November 18, 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 6, 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 24, 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed orchard farm woodland LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 20, 2014 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 30, 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from March 31, 2012 to June 30, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 30, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gspg developments LIMITEDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 16, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 30, 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2011 to March 31, 2011
filed on: 8th, November 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|