AD01 |
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52- 54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-12-22
filed on: 22nd, December 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 067316020005 in full
filed on: 13th, May 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 067316020004 in full
filed on: 4th, May 2023
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sleep design LTDcertificate issued on 10/01/23
filed on: 10th, January 2023
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AD01 |
Registered office address changed from Unit D Hawkins Drive Cannock WS11 0XT England to C/O Quantuma Advisory Limited High Holborn House 52- 54 High Holborn London WC1V 6RL on 2022-12-02
filed on: 2nd, December 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 13 Buntsford Drive Stokepound Bromsgrove B60 3DJ England to Unit D Hawkins Drive Cannock WS11 0XT on 2022-10-17
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Unit 13 Buntsford Drive Bromsgrove B60 3DJ England to Unit D Unit D Hawkins Drive Cannock WS11 0XT at an unknown date
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Reception Beecham Business Park Aldridge WS9 8TZ to Unit 13 Buntsford Drive Stokepound Bromsgrove B60 3DJ on 2021-05-14
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 11th, November 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2020-06-19
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, September 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, July 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 4 Stag Walk Sutton Coldfield West Midlands B76 1JZ England to Unit 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ at an unknown date
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-23 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-03: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 067316020005, created on 2015-07-02
filed on: 2nd, July 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067316020004, created on 2015-02-02
filed on: 2nd, February 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, December 2014
| resolution
|
|
TM01 |
Director appointment termination date: 2014-11-21
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-21
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-21
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-11-21
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-21
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 22nd, November 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-23 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 3 in full
filed on: 6th, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, November 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-10-23 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-27: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 4 Stag Walk Sutton Coldfield B76 1JZ United Kingdom on 2013-10-29
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 22nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-10-23 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, September 2012
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-10-23 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, April 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-10-23 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-03-16
filed on: 16th, March 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed sleep assured LIMITEDcertificate issued on 16/03/10
filed on: 16th, March 2010
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2009-10-23 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
CH03 |
On 2009-10-23 secretary's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-10-23 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 30th, July 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 24th, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2008
| incorporation
|
Free Download
(21 pages)
|