(CS01) Confirmation statement with no updates 7th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 16th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th August 2021. New Address: Unit 5 Sudbury Stables Sudbury Road Downham Billericay CM11 1LB. Previous address: Unit 1 Sudbury Stables Sudbury Road Downham Billericay CM11 1LB England
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 16th August 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 13th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th November 2018 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th December 2018. New Address: Unit 1 Sudbury Stables Sudbury Road Downham Billericay CM11 1LB. Previous address: Priory Place Priory Road Tiptree Colchester CO5 0QE England
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th November 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th May 2018. New Address: Priory Place Priory Road Tiptree Colchester CO5 0QE. Previous address: Invasive Weed Control Limited 16 Duke Street Chelmsford Essex CM1 1UP England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 31st August 2016. New Address: Invasive Weed Control Limited 16 Duke Street Chelmsford Essex CM1 1UP. Previous address: Priory Place Priory Road, Tiptree Colchester CO5 0QE England
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, August 2016
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 19th August 2016: 100.00 GBP
capital
|
|