(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, January 2024
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 24th Feb 2016. New Address: Unit 5 Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL. Previous address: Unit 5 Unit 5, Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Jan 2015 to Tue, 31st Mar 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 29th Apr 2014. Old Address: 1St Floor 44/50 the Broadway Southall Middlesex UB1 1QB
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 11th Apr 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079242730001
filed on: 10th, September 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 19th Dec 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, November 2012
| resolution
|
Free Download
(5 pages)
|
(CERTNM) Company name changed pbr flowers LTDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, November 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Oct 2012 new director was appointed.
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Jan 2012: 100.00 GBP
filed on: 25th, October 2012
| capital
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, October 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 30th Jan 2012 - the day director's appointment was terminated
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(20 pages)
|