(AD01) New registered office address C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on Friday 21st July 2023. Company's previous address: 45a Cheadle Road Cheadle Hulme Cheadle SK8 5EU.
filed on: 21st, July 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th August 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 9th August 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 5th November 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 31st March 2021. Originally it was Thursday 31st December 2020
filed on: 13th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th August 2020
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th August 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 9th September 2014 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th August 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 31st August 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th August 2013
filed on: 22nd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th August 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed atlantice rugs LIMITEDcertificate issued on 05/09/11
filed on: 5th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 2nd September 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 9th, August 2011
| incorporation
|
Free Download
(20 pages)
|