(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 34 Savile Business Centre Mill Street East Dewsbury West Yorkshire WF12 9AH on Mon, 23rd Apr 2018 to Unit 1 Lea Mills Lea Road Batley WF17 8BB
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Nov 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070793150001, created on Wed, 13th Dec 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(23 pages)
|
(PSC02) Notification of a person with significant control Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Nov 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Nov 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed restwell beds LTDcertificate issued on 26/03/14
filed on: 26th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Tue, 25th Mar 2014 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Nov 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th Nov 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 4th Jun 2013. Old Address: Unit 13 9 Rouse Mill Lane Bottoms Mill Batley West Yorkshire WF17 5QB United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sat, 15th Dec 2012
filed on: 15th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Nov 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 28th Dec 2011. Old Address: 19 Church Lane Heckmondwike West Yorkshire WF16 0AT England
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed dream beds LIMITEDcertificate issued on 22/12/11
filed on: 22nd, December 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 5th Dec 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, December 2011
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 1st Oct 2011: 15.00 GBP
filed on: 24th, November 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Nov 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Jan 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Jan 2011 new director was appointed.
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Nov 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(23 pages)
|