(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control November 28, 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 28, 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 28, 2017: 100.00 GBP
filed on: 5th, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 28, 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On September 28, 2016 secretary's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX. Change occurred on September 29, 2016. Company's previous address: 3 Shropshire Close Woolston Warrington WA1 4DY.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 28, 2016 (was March 31, 2016).
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 13, 2015: 2.00 GBP
capital
|
|
(CERTNM) Company name changed the comfy bedding company LIMITEDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed the sleep factor LTDcertificate issued on 07/03/14
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 1, 2014 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 7th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on November 7, 2013. Old Address: 234 Manchester Road Warrington WA1 3BD United Kingdom
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 14, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 14, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 4, 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On April 8, 2008 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 8, 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 8, 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 17, 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 17, 2008 Appointment terminated director
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 17th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2008
| incorporation
|
Free Download
(13 pages)
|