CS01 |
Confirmation statement with updates September 20, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Blocks B & D Alexandra Mills Alexandra Road Batley West Yorkshire WF17 6JA to 25 Mount Street Bradford BD4 8TA on July 3, 2023
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed dreem beds LIMITEDcertificate issued on 12/11/21
filed on: 12th, November 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 28, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 7, 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 7, 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 7, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2016 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from August 31, 2015 to September 30, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 14th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 14, 2015: 1.00 GBP
capital
|
|
AP01 |
On August 27, 2015 new director was appointed.
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 27, 2015
filed on: 14th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 28, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 29, 2014
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 28, 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lvh Business Park Grange Road Batley WF17 6LN England to Blocks B & D Alexandra Mills Alexandra Road Batley West Yorkshire WF17 6JA on October 7, 2014
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|