AA |
Full accounts data made up to 2022-06-30
filed on: 22nd, December 2023
| accounts
|
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 5th, July 2022
| accounts
|
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-28
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-28 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 26th, May 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2020-09-09
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-06-30
filed on: 21st, January 2020
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2019-12-31
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-06-30
filed on: 9th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-06-30
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2016-06-30
filed on: 14th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2015-06-30
filed on: 11th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-02-29 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-11: 15000.00 GBP
capital
|
|
AA |
Accounts for a small company made up to 2014-06-30
filed on: 16th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-02-28 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-18: 15000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-03-31
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2013-06-30
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-02-28 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 075455870001
filed on: 11th, May 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2013-02-28 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2012-06-30
filed on: 17th, January 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2012-02-29 to 2012-06-30
filed on: 19th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-02-28 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-01-13
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed flowers & plants direct LIMITEDcertificate issued on 17/08/11
filed on: 17th, August 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, August 2011
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-07-11: 15000.00 GBP
filed on: 27th, July 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-03-18
filed on: 18th, March 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
On 2011-03-18 - new secretary appointed
filed on: 18th, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2011-03-17
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-03-16
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-03-16
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(34 pages)
|