(AA) Small-sized company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 14th October 2021: 101.00 GBP
filed on: 14th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(15 pages)
|
(CH01) On 1st February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CAP-SS) Solvency Statement dated 22/01/20
filed on: 28th, January 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 28th, January 2020
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 28th January 2020: 100.00 GBP
filed on: 28th, January 2020
| capital
|
Free Download
(3 pages)
|
(TM01) 31st January 2019 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th January 2019
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 13th November 2016
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 13th November 2016 - the day director's appointment was terminated
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, August 2016
| resolution
|
Free Download
(37 pages)
|
(CH01) On 14th March 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th January 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th February 2016: 101.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed white leaf care LTDcertificate issued on 11/11/15
filed on: 11th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 27th January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 12th January 2015
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 12th January 2015 - the day director's appointment was terminated
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 27th June 2014: 101.00 GBP
filed on: 19th, November 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 19th, November 2014
| resolution
|
|
(AR01) Annual return drawn up to 27th January 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 12 Treadaway Business Centre Treadaway Hill Loudwater Buckinghamshire HP10 9RS on 5th December 2013
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd September 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th January 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 25th January 2012 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st October 2009: 100.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th January 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 17th August 2011 - the day director's appointment was terminated
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th July 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th June 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 12 Traedaway Business Center Treadaway Hill Loudwater Buckinghamshire HP10 9RS on 6th August 2010
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th July 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 21st, July 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 21st July 2009 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 21st July 2009 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/07/2009 from 1 alcot close crowthorne berkshire RG45 7NE
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 16th July 2009 Appointment terminated director
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(6 pages)
|