(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, November 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st October 2017 (was Wednesday 28th February 2018).
filed on: 10th, July 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 27th February 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 6 Staples Barn Henfield West Sussex BN5 9PN. Change occurred on Monday 20th February 2017. Company's previous address: Greenacres Nurseries New Barn Lane Henfield West Sussex BN5 9SJ.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 25th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th October 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th October 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 1st October 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(CH03) On Monday 20th October 2014 secretary's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 20th October 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th October 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 30th May 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 30th May 2014 from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th October 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th November 2013
capital
|
|
(AD01) Change of registered office on Tuesday 10th September 2013 from Vance Harris Llp 3 Malvern House 199 Marsh Wall London East Sussex E14 9YT England
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th October 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th October 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 25th October 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 11th January 2011.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th January 2011.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2010
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|