(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Sep 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed d y decor LIMITEDcertificate issued on 28/09/23
filed on: 28th, September 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Sep 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Sep 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 23rd Feb 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Helmsley Drive Coundon Bishop Auckland Co. Durham DL14 8NX England on Fri, 23rd Feb 2018 to 96 Collingwood Street Coundon Bishop Auckland Co. Durham DL14 8LH
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Sep 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 15th Aug 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England on Tue, 15th Aug 2017 to 18 Helmsley Drive Coundon Bishop Auckland Co. Durham DL14 8NX
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2016
| incorporation
|
Free Download
(32 pages)
|