(CH01) On Saturday 20th July 2024 director's details were changed
filed on: 5th, January 2025
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th December 2024
filed on: 17th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 7, Agility House Rose Lane Mansfield Woodhouse Mansfield NG19 8BA. Change occurred on Saturday 20th July 2024. Company's previous address: Office 7, Agility House Rose Lane Mansfield Woodhouse NG18 8BA England.
filed on: 20th, July 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 7, Agility House Rose Lane Mansfield Woodhouse NG18 8BA. Change occurred on Friday 19th July 2024. Company's previous address: Office 7, Agility House Rose Lane Mansfield Woodhouse Mansfield NG19 8BA England.
filed on: 19th, July 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 7, Agility House Rose Lane Mansfield Woodhouse Mansfield NG19 8BA. Change occurred on Thursday 18th July 2024. Company's previous address: 11B Newark Beacon Cafferata Way Newark on Trent Nottinghamshire NG24 2TN England.
filed on: 18th, July 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bonzai living LTDcertificate issued on 11/12/23
filed on: 11th, December 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Monday 19th December 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 19th December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 19th December 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 1st June 2022.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11B Newark Beacon Cafferata Way Newark on Trent Nottinghamshire NG24 2TN. Change occurred on Thursday 14th April 2022. Company's previous address: 22 Aberconway Street Blidworth Mansfield NG21 0RF England.
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Wednesday 1st September 2021) of a secretary
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 29th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, November 2020
| incorporation
|
Free Download
(10 pages)
|