AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 14, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 23, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 6, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed europa midland textiles LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: June 6, 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 28, 2014 new director was appointed.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 28, 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed europa sanitary ware LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 13, 2010
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 4, 2010. Old Address: 77 Chesterfield Road Leicester LE5 5LH
filed on: 4th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 13, 2009
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed leicester cash 'n' carry LIMITEDcertificate issued on 12/05/09
filed on: 11th, May 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to May 21, 2008
filed on: 21st, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(9 pages)
|
88(2)R |
Alloted 99 shares on May 23, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, June 2006
| capital
|
Free Download
(2 pages)
|
288b |
On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 6, 2006 Director resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 6, 2006 New secretary appointed;new director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 6, 2006 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
Free Download
(16 pages)
|