AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to 32 Tanners Drive Blakeland Industrial Park Milton Keynes MK14 5BN on 2023-09-07
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-24
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-04-30
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-04-30
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-02-09
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-04-30
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 16th, November 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 30th, October 2020
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 30th, October 2020
| resolution
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2020-10-06: 835266.00 GBP
filed on: 22nd, October 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-09-01
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Florismart Holdings Limited 27 Hill Street London W1J 5LP England to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 2020-07-03
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-30
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to Florismart Holdings Limited 27 Hill Street London W1J 5LP on 2019-09-03
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-07-22: 658993.00 GBP
filed on: 5th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-07-22: 669926.00 GBP
filed on: 5th, August 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-07-04
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-02
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-07
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-30
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2019-02-22: 458530.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, February 2019
| resolution
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 2018-12-11
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, December 2018
| resolution
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2018-11-26: 425569.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-11-02: 391864.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-11-02: 389864.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-11-01
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-08-30
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 5th, November 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, May 2018
| resolution
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-04-11: 252240.00 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-11-28: 195308.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-28
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-01
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-11-14
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Le Bureau Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom to 24 Park Road South Havant Hampshire PO9 1HB on 2017-08-04
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-11-30 to 2017-12-31
filed on: 4th, August 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-07-10: 135530.00 GBP
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017-07-10 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-08
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-08
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-08
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-03-08: 107634.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-03-07: 69949.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 15th, March 2017
| resolution
|
Free Download
(63 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-14
filed on: 14th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 2nd, November 2016
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2016-11-02: 1.00 GBP
capital
|
|