(CS01) Confirmation statement with no updates 21st December 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st December 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st December 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st December 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 21 Bishops Cleeve Austrey Atherstone CV9 3EU on 4th January 2018 to 20B Wheatfield Way Wheatfield Way Hinckley LE10 1YG
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st December 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th January 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st December 2014
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st December 2013
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st January 2014: 2.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, March 2013
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st December 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st December 2011
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, December 2011
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, November 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed solid surface sales LIMITEDcertificate issued on 30/11/11
filed on: 30th, November 2011
| change of name
|
Free Download
(6 pages)
|
(RES15) Company name change resolution on 18th November 2011
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2011
| mortgage
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed welland surfaces LIMITEDcertificate issued on 24/01/11
filed on: 24th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 20th January 2011
change of name
|
|
(CH01) On 31st December 2010 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 31st December 2010 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(25 pages)
|