(CS01) Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 5th Feb 2019
filed on: 5th, February 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Feb 2018. New Address: 4 Byford Close Rayleigh SS6 8EN. Previous address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 29th Nov 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Nov 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Oct 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Oct 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd Nov 2017
filed on: 2nd, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Apr 2017. New Address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG. Previous address: C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX England
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Feb 2016: 2.00 GBP
capital
|
|
(AD01) Address change date: Mon, 16th Feb 2015. New Address: C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX. Previous address: 14 Broadway Rainham Essex RM13 9YW England
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed kv floral designs LTDcertificate issued on 30/01/15
filed on: 30th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 29th Jan 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|