AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP on Wed, 30th Aug 2023 to 1a Garston Drive Watford WD25 9LB
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Nov 2021
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Nov 2021
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 4th Nov 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 2.00 GBP
filed on: 5th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Jul 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Jul 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 29th Jul 2013. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Jul 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jul 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Jul 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uphilstery by design LIMITEDcertificate issued on 07/07/09
filed on: 4th, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2009
| incorporation
|
Free Download
(19 pages)
|