MA |
Memorandum and Articles of Association
filed on: 20th, January 2024
| incorporation
|
Free Download
(55 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, January 2024
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 29th, August 2023
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2023-06-01
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 12th, May 2022
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-17
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2021-08-13
filed on: 7th, January 2022
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, January 2022
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2021-08-31 to 2021-12-31
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-08-31
filed on: 18th, March 2021
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2021-02-25
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-17
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-07-31: 1056.00 GBP
filed on: 11th, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-07-28: 1000.00 GBP
filed on: 11th, September 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, August 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2020
| incorporation
|
Free Download
(47 pages)
|
AA |
Small company accounts for the period up to 2019-08-31
filed on: 5th, March 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019-11-11 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-04
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-08-31
filed on: 1st, March 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to 2017-08-31
filed on: 19th, February 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 8 Capitol Industrial Estate Fulmar Way Wickford Essex SS11 8YW. Change occurred on 2017-03-08. Company's previous address: Clements House 1279 London Road Leigh on Sea Essex SS9 2AD.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 14th, July 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2016-12-31 to 2016-08-31
filed on: 14th, June 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-08-31 to 2016-12-31
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-26
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-26
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-01-01 secretary's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 14th, February 2014
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 2013-10-01 secretary's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-26
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2013-10-10) of a secretary
filed on: 10th, October 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 10th, January 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012-11-26 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-26
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-07
filed on: 22nd, November 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-01
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 7th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-07
filed on: 27th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed cushions direct LIMITEDcertificate issued on 04/03/11
filed on: 4th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-03-04
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-07
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-07
filed on: 20th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/08/2009 from russell bedford house city forum 250 city road london EC1V 2QQ
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/2009 to 31/08/2009
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-10-15 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-10-15 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-10-15 Secretary appointed
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/10/2008 from 10-11 heron avenue wickford business park wickford essex SS11 8DL uk
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-10-14 Appointment terminated director
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2008
| incorporation
|
Free Download
(17 pages)
|