(CS01) Confirmation statement with no updates 18th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th February 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th February 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th February 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 18th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th February 2015: 1000.00 GBP
capital
|
|
(CH01) On 21st March 2014 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd July 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Harland Street Ipswich IP2 8JU United Kingdom on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th July 2013: 1,000 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd July 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd July 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 56 Mill Mead Business Center Mill Mead Road London N17 9QU on 28th July 2011
filed on: 28th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On 1st May 2011 director's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd July 2010 with full list of members
filed on: 9th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
(TM02) 27th November 2009 - the day secretary's appointment was terminated
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 28th September 2009 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 26th September 2009 Appointment terminated secretary
filed on: 26th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2008
filed on: 3rd, July 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 27th February 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 12th September 2008 Appointment terminated director
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 27th March 2008 Secretary appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/03/2008 from 58 the greenway the hyde london NW9 5AT
filed on: 17th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 12th March 2008 Appointment terminate, secretary
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/2008 from 58 heathcote grove chingford london E4 6SF
filed on: 27th, February 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed luxury bathrooms 4 less LIMITEDcertificate issued on 05/02/08
filed on: 5th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed luxury bathrooms 4 less LIMITEDcertificate issued on 05/02/08
filed on: 5th, February 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|