(AD01) New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on 2024-07-18. Company's previous address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS England.
filed on: 18th, July 2024
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024-05-02
filed on: 9th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 1st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-05-02
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD04) Location of company register(s) has been changed to Brook House Moss Grove Kingswinford West Midlands DY6 9HS at an unknown date
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(AD02) New sail address Brook House Moss Grove Kingswinford DY6 9HS. Change occurred at an unknown date. Company's previous address: The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL England.
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-02-21
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-02-21
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-02-21
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-21
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Brook House Moss Grove Kingswinford West Midlands DY6 9HS. Change occurred on 2023-02-22. Company's previous address: Heath Lodge Cobbetts Ridge Moor Park Farnham Surrey GU10 1RQ.
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-02-21
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-02-21
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2022-12-31) of a secretary
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-02
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-02
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-02
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-02
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-02
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-08
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-08
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-09-22
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL. Change occurred at an unknown date. Company's previous address: The White Barn Runfold St. George Farnham Surrey GU10 1PL.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL at an unknown date
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-08
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-11: 100.00 GBP
capital
|
|
(CH01) On 2015-09-29 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-09-03: 100.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-08
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Partial exemption accounts data made up to 2013-03-31
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-08
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-08
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-08
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2011-10-31 to 2012-03-31
filed on: 18th, October 2011
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2011-10-18) of a secretary
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-10-18
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bed of roses LIMITEDcertificate issued on 14/12/10
filed on: 14th, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2010-12-14
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-08
filed on: 17th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-11-16 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-10-31
filed on: 16th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Star Cottages Springfield Elstead Godalming Surrey GU8 6ES on 2010-11-16
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Heath Lodge Cobbetts Ridge Moor Park Farnham Surrey GU10 1RQ England on 2010-11-16
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-10-31
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2009-11-25 secretary's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-08
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-11-25 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2008-10-31
filed on: 24th, July 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 28/04/2009 from 20 the enterprise centre coxbridge business park alton road farnham surrey GU10 5EH
filed on: 28th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/2008 from 19 coxbridge enterprise centre coxbridge business park alton road, farnham surrey GU10 5EH
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-11-06 - Annual return with full member list
filed on: 6th, November 2008
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(17 pages)
|