AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/23
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/03/23
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/23
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/16
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/16
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/10/11 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/16
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/05
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/10/05
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/16
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/08/30 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/04 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 13th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/16 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/16 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
AD04 |
On 1970/01/01 location of register(s) was changed to C/O Home Decor Gb Ltd Innovation Way Woodhouse Mill Sheffield South Yorkshire S13 9AD
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/30. New Address: C/O Home Decor Gb Ltd Innovation Way Woodhouse Mill Sheffield South Yorkshire S13 9AD. Previous address: Home Decor Gb Ltd Innovation Way Woodhouse Mill Sheffield England
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/03. New Address: Home Decor Gb Ltd Innovation Way Woodhouse Mill Sheffield. Previous address: Portico/Spaceslide Northgate Aldridge Walsall West Midlands WS9 8TH
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/16 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/06
capital
|
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Portico/Spaceslide Northgate Aldridge Walsall West Midlands WS9 8TH
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/17.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/02/17 - the day secretary's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/02/17 - the day director's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/17.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 6th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/16 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 4th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/16 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 15th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/16 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2010/06/17
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/06/17 - the day secretary's appointment was terminated
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/16 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 8th, January 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 7th, January 2010
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2009/10/14 secretary's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/10/15 from Colin Armstrong Talland House Wylam Wood Road Wylam NE41 8HX
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/10/14 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2009
| incorporation
|
Free Download
(16 pages)
|