(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Riverbank House 1 Putney Bridge Approach London SW6 3JD. Change occurred on January 23, 2024. Company's previous address: 1 Hardwicks Square London SW18 4AW England.
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 10, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed alb decor LIMITEDcertificate issued on 24/04/23
filed on: 24th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 Hardwicks Square London SW18 4AW. Change occurred on February 21, 2017. Company's previous address: 7 Burrage Court,Worgan Street London SE16 7WA United Kingdom.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(7 pages)
|