(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(43 pages)
|
(TM02) Secretary's appointment terminated on 14th March 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(51 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 19th, January 2022
| resolution
|
Free Download
(9 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(43 pages)
|
(CH01) On 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2021
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(45 pages)
|
(TM02) Secretary's appointment terminated on 21st January 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 22nd January 2020, company appointed a new person to the position of a secretary
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(39 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(36 pages)
|
(TM01) Director's appointment terminated on 31st March 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th September 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th September 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th August 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 30th August 2017, company appointed a new person to the position of a secretary
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Belinda Carroll 29 Shand Street London SE1 2ES England at an unknown date to C/O Belinda Carroll Crowns Record Management 19 Stonefield Way Ruislip HA4 0BJ
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on 15th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cooper House 3P1 Michael Road London SW6 2AD England on 16th March 2017 to 7-14 Great Dover Street London SE1 4YR
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 25th February 2015 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(47 pages)
|
(AD01) Change of registered address from Eden House 23-25 Wilson Street London EC2M 2TE on 10th February 2016 to Cooper House 3P1 Michael Road London SW6 2AD
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 11th August 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(52 pages)
|
(AP01) New director was appointed on 20th January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 11th August 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for the year ending on 31st August 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th March 2014
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 5th February 2014, company appointed a new person to the position of a secretary
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(MISC) NE01
filed on: 19th, September 2013
| miscellaneous
|
Free Download
(2 pages)
|
(CERTNM) Company name changed "pure" the clean planet trustcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 17th April 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 9th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 11th August 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, August 2013
| resolution
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, August 2013
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd August 2013
filed on: 22nd, August 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for the year ending on 31st August 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th June 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd May 2013
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd May 2013
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bre Site Bucknalls Lane Garston Watford Hertfordshire WD25 9XX United Kingdom on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On 18th October 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Lynn Draine Bre B17 Bucknalls Lane Garston Watford Herts WD25 9XX England on 18th October 2012
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 18th October 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th September 2012
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 11th August 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for the year ending on 31st August 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 29th March 2012
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2011
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 11th August 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for the year ending on 31st August 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from Bre Bucknalls Lane Garston Watford Herts WD25 9XX on 28th October 2010
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 11th August 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 11th August 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th August 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for the year ending on 31st August 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2nd September 2009 with complete member list
filed on: 2nd, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for the year ending on 31st August 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(22 pages)
|
(287) Registered office changed on 18/05/2009 from hasilwood house 62 bishopsgate london EC2N 4AW
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 5th September 2008 with complete member list
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for the year ending on 31st August 2007
filed on: 6th, June 2008
| accounts
|
Free Download
(20 pages)
|
(363a) Annual return drawn up to 14th September 2007 with complete member list
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 14th September 2007 with complete member list
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2006
filed on: 19th, June 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2006
filed on: 19th, June 2007
| accounts
|
Free Download
(8 pages)
|
(288a) On 21st February 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st February 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st February 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st February 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 19th December 2006 Secretary resigned;director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 19th December 2006 Secretary resigned;director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 19th December 2006 New secretary appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 19th December 2006 New secretary appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/10/06 from: carmelite 50 victoria embankment london EC4Y 0DX
filed on: 24th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/06 from: carmelite, 50 victoria embankment, london, EC4Y 0DX
filed on: 24th, October 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 23rd October 2006 with complete member list
filed on: 23rd, October 2006
| annual return
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 23rd October 2006 with complete member list
filed on: 23rd, October 2006
| annual return
|
Free Download
(5 pages)
|
(288b) On 23rd October 2006 Director resigned
filed on: 23rd, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 23rd October 2006 Director resigned
filed on: 23rd, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 23rd October 2006 Director resigned
filed on: 23rd, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 23rd October 2006 Director resigned
filed on: 23rd, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2005
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 11th, August 2005
| incorporation
|
Free Download
(22 pages)
|