(PSC04) Change to a person with significant control Sat, 27th Jan 2024
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 27th Jan 2024
filed on: 16th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Christie Road Waltham Abbey EN9 3XZ England on Sat, 16th Mar 2024 to Southside Cottage Back Lane Nazeing Waltham Abbey EN9 2RS
filed on: 16th, March 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 27th Jan 2024
filed on: 16th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Tue, 3rd Jan 2023 secretary's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 3rd Jan 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Jan 2021
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Jan 2021
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Jan 2021 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed overleaf garden services LTDcertificate issued on 17/11/21
filed on: 17th, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Sandcroft Close Palmers Green London N13 6LE on Mon, 18th Jan 2021 to 1 Christie Road Waltham Abbey EN9 3XZ
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 8 Moor Lane Maidenhead Berkshire SL6 7JU United Kingdom on Thu, 8th Sep 2016 to 19 Sandcroft Close Palmers Green London N13 6LE
filed on: 8th, September 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 5th Jan 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|