AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Sep 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Jun 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Jun 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Jan 2008 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Springmount Stopham Road Pulborough West Sussex RH20 1DR England on Wed, 17th Jan 2018 to 36 Fifth Avenue Havant Hampshire PO9 2PL
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 11th Apr 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Fri, 15th May 2015 secretary's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th May 2015 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Maisonette Church View the Street Thakeham Sussex RH20 3EP on Sun, 28th Jun 2015 to Springmount Stopham Road Pulborough West Sussex RH20 1DR
filed on: 28th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 1st, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Mar 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Jan 2013 secretary's details were changed
filed on: 10th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sat, 21st Apr 2012 secretary's details were changed
filed on: 21st, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 21st Apr 2012 director's details were changed
filed on: 21st, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 20th Dec 2011. Old Address: 33 Colet Gardens London W14 9DL
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Jan 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 11th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 10th Feb 2009 with complete member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the london tile company LIMITEDcertificate issued on 10/03/08
filed on: 5th, March 2008
| change of name
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(8 pages)
|