(AA) Accounts for a dormant company made up to 28th January 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th June 2023
filed on: 18th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st May 2021
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2021
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th May 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th May 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076272000002 in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076272000004 in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 076272000003 in full
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 1st February 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 27th November 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 076272000004, created on 14th October 2020
filed on: 22nd, October 2020
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 076272000003, created on 14th October 2020
filed on: 19th, October 2020
| mortgage
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 22nd July 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2nd February 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 8th October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076272000002, created on 7th June 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(45 pages)
|
(TM01) Director's appointment terminated on 4th June 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 3rd February 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th January 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th January 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 21st May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 18th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 1st February 2014
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2nd February 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 28th January 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Silentnight Group Limited Long Ing Business Park Long Ing Lane Barnoldswick Lancashire BB18 6BJ United Kingdom on 28th March 2012
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 23rd March 2012
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st January 2012
filed on: 9th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th December 2011
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2011
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 St George Street London W1S 1FS United Kingdom on 18th July 2011
filed on: 18th, July 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed H.I.G. snooze holdco LIMITEDcertificate issued on 28/06/11
filed on: 28th, June 2011
| change of name
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, June 2011
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, June 2011
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(32 pages)
|