(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 7, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA. Change occurred on October 3, 2022. Company's previous address: 106 Braunstone Close Leicester LE3 2GT.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 5, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 5, 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gazerflora LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on August 25, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 25, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 106 Braunstone Close Leicester LE3 2GT. Change occurred on July 29, 2020. Company's previous address: 16 Woodfield Close Redditch B98 8JE United Kingdom.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2020
| incorporation
|
Free Download
(10 pages)
|