AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 3, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 3, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 3, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 3, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On January 16, 2019 secretary's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 3, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2014: 1.00 GBP
capital
|
|
CH03 |
On January 9, 2014 secretary's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On December 2, 2013 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: Unit B 18 Brunel Road Earlstree Industrial Estate Corby Northamptonshire NN17 4JW United Kingdom
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: Unit C Marconi Courtyard Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4LT England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 3, 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 3, 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 11, 2011 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 14, 2011. Old Address: Oriel House, 2-8 Oriel Road Bootle Merseyside L20 7EP
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 3, 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2010 to December 31, 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 14, 2009
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 25, 2008
filed on: 25th, September 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed foamex LIMITEDcertificate issued on 27/12/07
filed on: 27th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed foamex LIMITEDcertificate issued on 27/12/07
filed on: 27th, December 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On June 26, 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 26, 2007 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 26, 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 26, 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 26, 2007 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 26, 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 26, 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 26, 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(19 pages)
|