BOHEMIAN YOGA TREE LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED THE SECRET GARDEN YOGA RETREAT LTD CERTIFICATE ISSUED ON 15/10/20

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MS ELLE ALEX LORRAINE KITCHING / 02/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLE ALEX LORRAINE TAYLOR / 07/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MS ELLE ALEX LORRAINE TAYLOR / 07/01/2020

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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