(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, April 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 9th, April 2022
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2022
| capital
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Mill 2 Roe Lee Industrial Estate Roe Lee Blackburn Lancashire BB1 9SU to Cobble Building Gate Street Blackburn BB1 3AH on May 31, 2019
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 31, 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, January 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, January 2015
| resolution
|
|
(AR01) Annual return made up to December 31, 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 31, 2013 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2014: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 31, 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2011: 5.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 31, 2011 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On December 8, 2011 new director was appointed.
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 21, 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 31, 2010 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 31, 2009 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 31, 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 15, 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On January 7, 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 7, 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2008 to 31/03/2008
filed on: 15th, September 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 15/09/2008 from 27 brookfield street blackburn lancashire BB1 7NF
filed on: 15th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to September 9, 2008
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On August 21, 2008 Director appointed
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 21, 2008 Appointment terminated director
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed victoria carpets and floors LTDcertificate issued on 25/06/08
filed on: 25th, June 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On April 7, 2008 Appointment terminated secretary
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 16th, March 2008
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed arthur and hope LTDcertificate issued on 11/03/08
filed on: 8th, March 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2006
filed on: 12th, June 2006
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 24, 2006
filed on: 24th, April 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On April 24, 2006 Director resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On April 24, 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/11/05 from: 3 rufus street preston lancashire PR1 6XX
filed on: 11th, November 2005
| address
|
Free Download
(1 page)
|
(288b) On November 11, 2005 Director resigned
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 11, 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2005
| incorporation
|
Free Download
(14 pages)
|