(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2024
| gazette
|
Free Download
|
(AP01) On July 26, 2023 new director was appointed.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 26, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 26, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Office 10, 15a Market Street Oakengates Telford TF2 6EL. Change occurred on July 28, 2023. Company's previous address: 229 Bromley Road London SE6 2PG England.
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 26, 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 26, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 18, 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 229 Bromley Road London SE6 2PG. Change occurred on April 17, 2023. Company's previous address: 233 Bromley Road Catford London SE6 2PG.
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sunflowers (uk) LIMITEDcertificate issued on 11/04/23
filed on: 11th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Termination of appointment as a secretary on July 31, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 16, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 3, 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 18, 2009 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 12th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to November 25, 2008 - Annual return with full member list
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 16th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 25, 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 25, 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2006
| incorporation
|
Free Download
(12 pages)
|