AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 19th Feb 2021
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Sep 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11 Electron House Moorfield Road Armley Leeds West Yorkshire LS12 3RN on Thu, 30th Jun 2016 to Unit 1 Sandleas Way Leeds LS15 8AW
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Sep 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Sep 2014
filed on: 2nd, March 2015
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Unit 11 Electron House Moorfield Road Armley Leeds West Yorkshire LS23 3RN England on Tue, 17th Feb 2015 to Unit 11 Electron House Moorfield Road Armley Leeds West Yorkshire LS12 3RN
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 30th Jan 2014. Old Address: 40 Somerville Green Leeds LS14 6AY United Kingdom
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Sep 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gt decorators LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 21st Jan 2013 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Sep 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Oct 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(27 pages)
|