GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gable House, 239 Regents Park Road, Finchley London N3 3LF on Tue, 22nd Oct 2019 to Churchill House Stirling Way Borehamwood WD6 2HP
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Jul 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Jul 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Jul 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 20th Jul 2017
filed on: 20th, July 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 2.00 GBP
filed on: 29th, March 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Feb 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Feb 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Jul 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Jul 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Jul 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jul 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Jul 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed sunningdale carpets LIMITEDcertificate issued on 24/10/09
filed on: 24th, October 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 16th Oct 2009 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 24th, October 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 23rd Sep 2009 with complete member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 7th Jan 2009 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 6th Jan 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 6th Jan 2009 Appointment terminated director
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2008
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(20 pages)
|