AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 29 Duttons Farm Bangors Road South Iver SL0 0AY England to Unit 29 Duttons Farm Bangors Road South Iver SL0 0AY on April 1, 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rawlings Flooring Ltd Unit 15 Duttons Farm Bangors Road South Iver Buckinghamshire SL0 0AY England to Unit 29 Duttons Farm Bangors Road South Iver SL0 0AY on April 1, 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Rawlings Flooring Ltd 1st Floor Bignell House Horton Parade Horton Road West Drayton Middlesex UB7 8EP to C/O Rawlings Flooring Ltd Unit 15 Duttons Farm Bangors Road South Iver Buckinghamshire SL0 0AY on October 3, 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 15, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 15, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 7, 2014. Old Address: 1St Floor Gignell House Horton Parade West Drayton Middlesex UB7 8EJ England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 15, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2014: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 14, 2013. Old Address: First Floor Bicknell House Horton Parade West Drayton Middlesex UB7 8EJ United Kingdom
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 15, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 20, 2013 new director was appointed.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 20, 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: 1-a Western Avenue Barton on Sea New Milton Hampshire BH25 7PX
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: First Floor Bicknell House Horton Parade West Drayton Middlesex UB7 8EJ United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 15, 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 15, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 30, 2010: 120.00 GBP
filed on: 18th, March 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 15, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 16th, February 2009
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return made up to April 29, 2008
filed on: 29th, April 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return made up to May 11, 2007
filed on: 11th, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to May 11, 2007
filed on: 11th, May 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On September 19, 2006 New director appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 19, 2006 New director appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
288a |
On July 21, 2006 New director appointed
filed on: 21st, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 21, 2006 New director appointed
filed on: 21st, July 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/05/06 from: 50 dene ave hounslow middx TW3 3AH
filed on: 11th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/06 from: 50 dene ave hounslow middx TW3 3AH
filed on: 11th, May 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 27, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 27, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2006
| capital
|
Free Download
(2 pages)
|
288a |
On May 11, 2006 New secretary appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2006 New secretary appointed
filed on: 11th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 16, 2006 Director resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 16, 2006 Secretary resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 16, 2006 Secretary resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 16, 2006 Director resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2006
| incorporation
|
Free Download
(9 pages)
|