AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Andrew Lazell, Unit 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU. Change occurred on October 8, 2018. Company's previous address: C/O Andrew Lazell Unit 26 Evans Business Centre Sycamore Trading Estate, Squires Gate Lane Blackpool FY4 3RL England.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Andrew Lazell Unit 26 Evans Business Centre Sycamore Trading Estate, Squires Gate Lane Blackpool FY4 3RL. Change occurred on September 9, 2016. Company's previous address: 30 Browning Close Bromham Bedford MK43 8TQ.
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed diamond garden care (bedford) LIMITEDcertificate issued on 14/11/12
filed on: 14th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 12, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 14th, November 2012
| change of name
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 10, 2012
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 24, 2012
filed on: 24th, May 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 24th, May 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 15, 2012
filed on: 15th, May 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 15th, May 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 10, 2011. Old Address: 8 Reynes Drive Oakley Bedford Bedfordshire MK43 7SA England
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 10, 2011. Old Address: 30 Browning Close Bromham Bedford Bedfordshire MK43 7TQ United Kingdom
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On July 16, 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2011
| incorporation
|
Free Download
(21 pages)
|