(AA) Accounts for a dormant company made up to 2023-12-31
filed on: 13th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2024-02-12
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-02-12
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-04-28
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-12
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-12
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-12
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-12
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-02-12
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, September 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-06-16
filed on: 16th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2016-09-28 to 2015-12-31
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-12
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 17th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2015-09-29 to 2015-09-28
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-09-30 to 2015-09-29
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-09-30 to 2016-09-29
filed on: 22nd, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-12 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-16: 2464.50 GBP
capital
|
|
(AD01) Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to Unit C Holly Industrial Park Ryan Way Watford WD24 4YP on 2016-01-20
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2015-03-31 to 2015-09-30
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-02-28 to 2014-03-31
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2015-05-13
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-12 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-30: 2464.50 GBP
filed on: 13th, June 2014
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 4th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed camomile eco investments 2 LIMITEDcertificate issued on 04/06/14
filed on: 4th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-05-02
change of name
|
|
(SH01) Statement of Capital on 2014-04-30: 2464.50 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-05-21
filed on: 21st, May 2014
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-30: 1232.25 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 14th, May 2014
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, February 2014
| resolution
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(9 pages)
|