THE HOUSE OF BLOOM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

27/09/2427 September 2024 Change of details for Miss Rosie Manning as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Miss Rosie Manning on 2024-09-26

View Document

26/09/2426 September 2024 Registered office address changed from 15 Oakhampton Court Park Avenue, Roundhay Leeds West Yorkshire LS8 2JF England to 25 Springhill Terrace Meanwood Leeds West Yorkshire LS6 4EY on 2024-09-26

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Registered office address changed from 15 Park Avenue Roundhay Leeds LS8 2JF England to 15 Oakhampton Court Park Avenue, Roundhay Leeds West Yorkshire LS8 2JF on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

12/04/2112 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM THE GREENHOUSE 8A STONEGATE ROAD MEANWOOD LEEDS LS6 4HY UNITED KINGDOM

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM UNIT 1 STONEGATE ROAD LEEDS LS6 4HY ENGLAND

View Document

05/06/205 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED ROSIE MANNING DESIGN LTD CERTIFICATE ISSUED ON 15/07/19

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 15 OAKHAMPTON COURT PARK AVENUE ROUNDHAY LEEDS LS8 2JF ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

09/11/189 November 2018 CESSATION OF ROSIE ANNE MANNING AS A PSC

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSIE MANNING

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 20 ELMETE CLOSE LEEDS LS8 2LD ENGLAND

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE MANNING / 27/03/2017

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM THIRD FLOOR CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE MANNING / 11/12/2015

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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