AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2023
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 3rd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th July 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th November 2014. New Address: C/O Gaglani & Co Ltd 26 Leigh Road Eastleigh Hampshire SO50 9DT. Previous address: 54 the Parkway Bassett Southampton SO16 3PN
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 10th January 2014 director's details were changed
filed on: 2nd, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th July 2014 with full list of members
filed on: 2nd, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd August 2014: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed bizzy bee gardens LIMITEDcertificate issued on 04/06/14
filed on: 4th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 4th June 2014
change of name
|
|
AD01 |
Registered office address changed from 5 St Denys Road Portswood Southampton Hampshire SO17 2GN on 7th May 2014
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th July 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th July 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th July 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th July 2010 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th July 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 28th August 2009 with shareholders record
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 17th October 2008 with shareholders record
filed on: 17th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On 11th December 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th December 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th December 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th December 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 16th October 2007 with shareholders record
filed on: 16th, October 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 16th October 2007 with shareholders record
filed on: 16th, October 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On 25th September 2006 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 25th September 2006 New secretary appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 25th September 2006 Director resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 25th September 2006 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 25th September 2006 Secretary resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 25th September 2006 Secretary resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 25th September 2006 Director resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 25th September 2006 New secretary appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st July 2006 New secretary appointed
filed on: 21st, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st July 2006 New director appointed
filed on: 21st, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st July 2006 New director appointed
filed on: 21st, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st July 2006 New secretary appointed
filed on: 21st, July 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/06 from: 5 st. Denys road portswood southampton SO17 2GN
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/06 from: 5 st. Denys road portswood southampton SO17 2GN
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 4th July 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 4th July 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, July 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 7th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 7th, July 2006
| address
|
Free Download
(1 page)
|
288b |
On 7th July 2006 Director resigned
filed on: 7th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th July 2006 Secretary resigned
filed on: 7th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th July 2006 Secretary resigned
filed on: 7th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th July 2006 Director resigned
filed on: 7th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(16 pages)
|