CS01 |
Confirmation statement with no updates 2023/10/09
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/23
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/10/23
filed on: 21st, July 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
2023/04/21 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/09
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/09
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/09
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/10/24
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 10th, June 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/09
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/10/25
filed on: 3rd, October 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/10/26
filed on: 19th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 19th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/09
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/10/27
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/10/28
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 9th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/10/09
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2016/10/29
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/10/30
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
2017/04/01 - the day director's appointment was terminated
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/25 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/09
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/07/27. New Address: Suite 2B Ribble Court 1 Mead Way Shuttleworth Mead Business Park Padiham Lanacashire BB12 7NG. Previous address: Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tf flooring LIMITEDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2016/02/02.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/09 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/09 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/13 from Tameside (Hyde) Business Enterprise Centre 10 Corporation Street Hyde SK14 1AB
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/09 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/23
capital
|
|
NEWINC |
Company registration
filed on: 9th, October 2012
| incorporation
|
Free Download
(24 pages)
|