AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, March 2023
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, March 2023
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 16th Mar 2023
filed on: 29th, March 2023
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 16th Mar 2023: 123.07 GBP
filed on: 27th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, November 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Thu, 4th Apr 2019 - the day secretary's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 9th Mar 2018. New Address: Unit 1 Five Eastfields Avenue Wandsworth London SW18 1FU. Previous address: The Lodge, Portobello Dock 551 Harrow Road London W10 4RH
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Tue, 26th Apr 2016 - the day director's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 7th Apr 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Nov 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Oct 2015. New Address: The Lodge, Portobello Dock 551 Harrow Road London W10 4RH. Previous address: C/O Senso the White Building 555 Harrow Road London W10 4RH
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Nov 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Nov 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Nov 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Nov 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Nov 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Nov 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Tue, 20th Sep 2011 - the day director's appointment was terminated
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 3rd Aug 2011. Old Address: Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT England
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 1st Jan 2011: 100.00 GBP
filed on: 10th, January 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Nov 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 6th Oct 2010 new director was appointed.
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Oct 2010 new director was appointed.
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed senso flooring LIMITEDcertificate issued on 09/02/10
filed on: 9th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 28th Jan 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|