(CH01) On November 26, 2024 director's details were changed
filed on: 28th, November 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 21, 2024
filed on: 27th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2024
filed on: 27th, November 2024
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 21, 2024
filed on: 27th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 10, 2024
filed on: 12th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 10, 2024
filed on: 12th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 32-34 Station Close Potters Bar EN6 1TL England to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on July 8, 2024
filed on: 8th, July 2024
| address
|
Free Download
(1 page)
|
(AP01) On June 10, 2024 new director was appointed.
filed on: 10th, June 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed exteriors europe LIMITEDcertificate issued on 10/06/24
filed on: 10th, June 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on June 10, 2024: 100.00 GBP
filed on: 10th, June 2024
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2024
filed on: 10th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 28, 2023
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 28, 2023
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2024 to October 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 18, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 18, 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 18, 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 18, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 27th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 18, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on July 2, 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 18, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 7, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 26, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 18, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 18, 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 22, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return made up to October 18, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 27, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 2, 2014. Old Address: 14 Theobald Street Borehamwood Herts WD6 4SE
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 18, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 21, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2012 to February 28, 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 18, 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 16th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 18, 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed interiors europe commercial LIMITEDcertificate issued on 09/11/11
filed on: 9th, November 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|