CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 15, 2021
filed on: 15th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on July 14, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 6, 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 125 Kingston Road Ilford IG1 1PE. Change occurred on February 24, 2020. Company's previous address: 49 Jersey Road Ilford Essex IG1 2HH.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 20, 2016
filed on: 20th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2013: 1.00 GBP
filed on: 6th, July 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 5, 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 12, 2013. Old Address: 198 B Ilford Lane Ilford Essex IG1 2LJ United Kingdom
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2012
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 16, 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 14, 2010. Old Address: 11 Brisbane Road Ilford IG1 4SR United Kingdom
filed on: 14th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
On July 23, 2010 new director was appointed.
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 7th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(6 pages)
|
CH03 |
On January 11, 2010 secretary's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 19, 2010. Old Address: 8 Salisbury Avenue Barking IG11 9XW
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
CH03 |
On January 11, 2010 secretary's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 11, 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 11, 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to July 13, 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On September 17, 2008 Director appointed
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to September 17, 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed blooming west LIMITEDcertificate issued on 10/07/08
filed on: 10th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(14 pages)
|