THE HEART OF A GARDEN LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR KARL SUFFOLK

View Document

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 13 PARC ERISSEY INDUSTRIAL ESTATE REDRUTH CORNWALL TR16 4HZ

View Document

06/04/156 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065546610002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SUFFOLK / 08/04/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/10/128 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

08/10/128 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM CARRICK BUSINESS CENTRE COMMERCIAL ROAD, PENRYN CORNWALL TR10 8AR

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR KARL SUFFOLK

View Document

18/05/1118 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 800

View Document

10/05/1110 May 2011 02/04/11 STATEMENT OF CAPITAL GBP 600

View Document

10/05/1110 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT GAUNT / 03/04/2010

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVIS

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR CLIVE PETER DAVIS

View Document

03/04/083 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company