BREATHE TO A BETTER BIRTH LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/06/182 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROGER PRIDEAUX

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR SIMON ROGER PRIDEAUX

View Document

03/10/163 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM CULLIPS HOUSE 4 NESBITTS ALLEY LONDON EN5 5XG

View Document

21/04/1521 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MANDER / 30/04/2014

View Document

30/04/1430 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PRIDEAUX / 30/04/2014

View Document

11/04/1311 April 2013 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