(CS01) Confirmation statement with no updates December 10, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 10, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 10, 2022 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 10, 2022 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 11, 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 10, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 11, 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 1, 2020 - 90.00 GBP
filed on: 2nd, April 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 10, 2020
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 10, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 4, 2019: 100.00 GBP
filed on: 24th, April 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 10, 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 18, 2018 - 24.00 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 19, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on July 18, 2018 - 38.00 GBP
filed on: 13th, September 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 10, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 10, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 31, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to November 30, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 10, 2015 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 27, 2015 - 62.00 GBP
filed on: 9th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, December 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 29, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, July 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed corten city living LTDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 296 Sheffield Road Rotherham South Yorkshire S60 1DX to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on March 4, 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 10, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2014: 100.00 GBP
capital
|
|
(CH01) On January 29, 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On December 18, 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 24, 2014. Old Address: Unit 9 Fusion @Magna Business Centre Magna Way Rotherham South Yorkshire S60 1FE
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 10, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 10, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed heva-well interiors LTDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(7 pages)
|