(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on January 21, 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 25, 2020
filed on: 25th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On August 14, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on September 30, 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) On July 12, 2018 new director was appointed.
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 10, 2018
filed on: 21st, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 14, 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On October 18, 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(16 pages)
|
(AP01) On April 24, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 7, 2016: 756973.10 GBP
capital
|
|
(SH01) Capital declared on January 29, 2016: 756973.10 GBP
filed on: 17th, February 2016
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(7 pages)
|
(CAP-SS) Solvency Statement dated 12/02/15
filed on: 27th, February 2015
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, February 2015
| resolution
|
|
(SH19) Capital declared on February 27, 2015: 756973.00 GBP
filed on: 27th, February 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 27th, February 2015
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on August 11, 2014: 756973.00 GBP
filed on: 1st, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, September 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 1st, September 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on August 11, 2014
filed on: 1st, September 2014
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 27, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 1st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 1, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to December 31, 2012 (was March 31, 2013).
filed on: 18th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 23, 2013. Old Address: 31 Church Road Northenden Manchester M22 4NN United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 11, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 13/08/2009 from unit MO5- mile oak ind estate maesbury road oswestry shropshire SY10 8GA
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 13th, August 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to March 2, 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On February 16, 2009 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On January 27, 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bk lifestyle LIMITEDcertificate issued on 27/01/09
filed on: 24th, January 2009
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, October 2008
| incorporation
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bk bedrooms LIMITEDcertificate issued on 20/10/08
filed on: 18th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On February 21, 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 21, 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 21, 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 21, 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 12, 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(9 pages)
|