(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080877020011, created on October 17, 2023
filed on: 24th, October 2023
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 080877020010, created on October 17, 2023
filed on: 18th, October 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 29, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 29, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 29, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 29, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 29, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 29, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080877020009, created on April 3, 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 26, 2017 new director was appointed.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 26, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 080877020008, created on August 2, 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080877020007, created on November 29, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 080877020006, created on November 29, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080877020005, created on October 6, 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 13, 2015: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 080877020003, created on March 13, 2015
filed on: 24th, March 2015
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 080877020004, created on March 13, 2015
filed on: 24th, March 2015
| mortgage
|
Free Download
(21 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2014 to April 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on December 3, 2014: 100.00 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On October 30, 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 30, 2014
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 080877020002, created on July 21, 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(6 pages)
|
(CH01) On April 28, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 29, 2014: 99.00 GBP
capital
|
|
(MR01) Registration of charge 080877020001
filed on: 28th, April 2014
| mortgage
|
Free Download
(18 pages)
|
(CERTNM) Company name changed quality discount furniture LTDcertificate issued on 08/04/14
filed on: 8th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 8, 2014 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 16, 2012
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(31 pages)
|