(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/27
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/10/27
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/10/27
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, DA5 1LU on 2021/10/11 to 12 Balham High Road London SW12 9AZ
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/27
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2020/09/18
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/27
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from 22 Marlborough Park Avenue Sidcup Kent DA15 9DJ England at an unknown date to 12 Station Parade Balham High Street London SW12 9AZ
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/27
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On 2018/06/06, company appointed a new person to the position of a secretary
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/06/06
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/10/27
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/11/03.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/03
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 7th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016/10/27
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 21st, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/27
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/12
capital
|
|
(CH04) Secretary's details were changed on 2015/07/30
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 20th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/27
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/27
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 26th, February 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/27
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed A.L. floor coverings LIMITEDcertificate issued on 03/08/12
filed on: 3rd, August 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/07/24
change of name
|
|
(CONNOT) Notice of change of name
filed on: 3rd, August 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/02/22.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP04) On 2012/02/22, company appointed a new person to the position of a secretary
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/10/28
filed on: 28th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2011
| incorporation
|
Free Download
(7 pages)
|