(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH03) On July 8, 2022 secretary's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On July 7, 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 7, 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on December 23, 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY England to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on October 7, 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Lakhan Samuels & Co 42 Leighton Road London NW5 2QE to 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY on September 23, 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 21, 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 10th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 10, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 14, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed thompson & chappell decorating LIMITEDcertificate issued on 08/08/11
filed on: 8th, August 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, August 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 27, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 27, 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 27, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 2, 2009
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to July 1, 2008
filed on: 1st, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On August 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 3, 2007 Secretary resigned;director resigned
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 3, 2007 Secretary resigned;director resigned
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 9, 2007
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 9, 2007
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on June 27, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 13th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on June 27, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 13th, July 2006
| capital
|
Free Download
(2 pages)
|
(288a) On July 13, 2006 New secretary appointed;new director appointed
filed on: 13th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 13, 2006 New secretary appointed;new director appointed
filed on: 13th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 13, 2006 New director appointed
filed on: 13th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 13, 2006 New director appointed
filed on: 13th, July 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed b & b decorating services limite dcertificate issued on 11/07/06
filed on: 11th, July 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed b & b decorating services limite dcertificate issued on 11/07/06
filed on: 11th, July 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On June 27, 2006 Secretary resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 27, 2006 Secretary resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(14 pages)
|
(288b) On June 27, 2006 Director resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(14 pages)
|
(288b) On June 27, 2006 Director resigned
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|