RESTFUL BEING LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

23/06/2323 June 2023 Application to strike the company off the register

View Document

03/05/233 May 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Registered office address changed from 37 Eaton Road Appleton Abingdon Oxfordshire OX13 5JH to 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ on 2023-04-14

View Document

05/04/235 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

14/10/2114 October 2021 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

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/11/186 November 2018 SAIL ADDRESS CHANGED FROM: C/O V J HANCOCK AND CO LTD THE LONG BARN THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG ENGLAND

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

08/11/178 November 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

06/04/166 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/04/166 April 2016 SAIL ADDRESS CREATED

View Document

05/04/165 April 2016 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1424 October 2014 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