(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 20, 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD02) Location of register of charges has been changed from C/O Franchise Logistics Ltd Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR at an unknown date
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 24, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 24, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 22, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 24, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 22, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to June 24, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 2, 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH03) On June 24, 2012 secretary's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 24, 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 24, 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 1, 2011. Old Address: C/O Johnson Walker Chartered Accountants 92(A) Arundel Street Sheffield South Yorkshire S1 4RE
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On June 24, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 24, 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 29th, September 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to June 24, 2009
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On December 17, 2008 Appointment terminated director
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 17, 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 17, 2008 Appointment terminated director
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 17, 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 17th, December 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 17th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to December 17, 2008
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 3rd, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 30, 2008
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts made up to December 31, 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts made up to December 31, 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/07 from: waterside house station road mexborough south yorkshire S64 9AQ
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On April 19, 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 19, 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 19, 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 19, 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/07 from: waterside house station road mexborough south yorkshire S64 9AQ
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On February 26, 2007 New secretary appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2007 New secretary appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 26, 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 26, 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed stafford street carpets LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stafford street carpets LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
| change of name
|
Free Download
(2 pages)
|
(363s) Annual return made up to December 19, 2006
filed on: 19th, December 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to December 19, 2006
filed on: 19th, December 2006
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed oldbury carpets LIMITEDcertificate issued on 26/07/06
filed on: 26th, July 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed oldbury carpets LIMITEDcertificate issued on 26/07/06
filed on: 26th, July 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On February 3, 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 3, 2006 New secretary appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 3, 2006 New director appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 3, 2006 New director appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 3, 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 3, 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 3, 2006 New secretary appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 3, 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: 9, perseverance works kingsland road london E2 8DD
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: 9, perseverance works kingsland road london E2 8DD
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(12 pages)
|