NATURESPY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Registered office address changed from The Malthouse Regent Street Llangollen LL20 8HS Wales to Unit 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Registered office address changed from Unit 3B Edison Court Edison Court Wrexham Technology Park Wrexham LL13 7YT Wales to The Malthouse Regent Street Llangollen LL20 8HS on 2023-08-21

View Document

05/05/235 May 2023 Registered office address changed from Unit 25, the Malthouse Regent Street Llangollen Clwyd LL20 8HS Wales to Unit 3B Edison Court Edison Court Wrexham Technology Park Wrexham LL13 7YT on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

13/03/2313 March 2023 Director's details changed for James Howard Mcconnell on 2023-03-01

View Document

13/03/2313 March 2023 Secretary's details changed for Hannah Henshaw on 2023-03-01

View Document

13/03/2313 March 2023 Director's details changed for Hannah Henshaw on 2023-03-01

View Document

08/03/238 March 2023 Change of details for Miss Hannah Henshaw as a person with significant control on 2023-03-01

View Document

08/03/238 March 2023 Change of details for Mr James Howard Mcconnell as a person with significant control on 2023-03-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Cessation of Kelly Davies as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Kelly Marie Davies as a director on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM HONEY COTTAGE LOWER ROAD NEW BRIGHTON MINERA WREXHAM LL11 3DT

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM UNIT 25, THE MALTHOUSE REGENT STREET LLANGOLLEN CLWYD LL20 8HS WALES

View Document

06/04/166 April 2016 11/03/16 NO MEMBER LIST

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD MCCONNELL / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH HENSHAW / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY MARIE DAVIES / 06/04/2016

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / HANNAH HENSHAW / 06/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 11/03/15 NO MEMBER LIST

View Document

02/09/142 September 2014 ARTICLES OF ASSOCIATION

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company