(CS01) Confirmation statement with no updates August 10, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 4, 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 14, 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 29, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 23, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 23, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 22, 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 22, 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2017 new director was appointed.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 West End Drive Cleckheaton West Yorkshire BD19 6JD. Change occurred on June 23, 2017. Company's previous address: 12 Engine Mews Hampton in Arden Solihull West Midlands B92 0AZ.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 29, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 16, 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 16, 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2013: 100.00 GBP
capital
|
|
(CERTNM) Company name changed all about furniture LIMITEDcertificate issued on 28/01/13
filed on: 28th, January 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) On January 3, 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to November 30, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on August 4, 2010
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On July 29, 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 30, 2010. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 30th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(32 pages)
|
(CH01) On July 29, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|