(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/11/08
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 15th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/11/08
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2021/05/19
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/05/19
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/10/27
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/08
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 2020/12/11 secretary's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/10/27
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/27 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Primrose Cottage Farm High Wych Road Sawbridgeworth CM21 0HH England on 2020/12/09 to The South Flat Stanstead Bury Stanstead Abbotts Ware Hertfordshire SG12 8JZ
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/11/08 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/11/08
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/11/08
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3 Garden Lane Royston SG8 9EH England on 2018/07/06 to Primrose Cottage Farm High Wych Road Sawbridgeworth CM21 0HH
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/08
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/08
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed herts & essex organics LTDcertificate issued on 16/11/15
filed on: 16th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 9th, November 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/11/09
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|