(AA) Micro company accounts made up to 2023-06-30
filed on: 29th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-06-01
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022-06-01 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-01
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-06-01
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-06-01
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-06-01
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-06-01
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-01
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 1st, August 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-01
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-08-03: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 23rd, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 7 interior design LIMITEDcertificate issued on 01/05/15
filed on: 1st, May 2015
| change of name
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-02: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2012-06-30
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-12: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 London Wall Building London Wall London EC2M 5UU United Kingdom on 2013-08-09
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 London Wall Building London Wall London EC2M 5UU United Kingdom on 2012-10-10
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2011-06-30
filed on: 10th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from No 1 Liverpool Street London EC2M 7QD United Kingdom on 2012-10-04
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-01
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-01
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-01
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-05-31 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed max interiors LIMITEDcertificate issued on 22/02/10
filed on: 22nd, February 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, February 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, January 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed commercial solutions (uk) LIMITEDcertificate issued on 30/01/10
filed on: 30th, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-01-23
change of name
|
|
(NEWINC) Incorporation
filed on: 1st, June 2009
| incorporation
|
Free Download
(13 pages)
|