AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Dec 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068859200002, created on Fri, 4th Jan 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Sun, 30th Apr 2017 - the day director's appointment was terminated
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Jun 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 2nd Feb 2016. New Address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN. Previous address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jan 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th Dec 2013: 200.00 GBP
filed on: 25th, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Dec 2013: 200.00 GBP
filed on: 24th, December 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Dec 2013 new director was appointed.
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Mon, 8th Jul 2013 - the day director's appointment was terminated
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Apr 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2010
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed flooring resource LIMITEDcertificate issued on 15/07/10
filed on: 15th, July 2010
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, June 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Jun 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Jun 2010 - the day director's appointment was terminated
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Jun 2010 new director was appointed.
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Apr 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On Wed, 16th Sep 2009 Appointment terminated director
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 16th Sep 2009 Appointment terminated director
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(18 pages)
|