(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 7 Dorchester Road Leicester LE3 0UH. Change occurred on July 19, 2022. Company's previous address: 3 Silbury Road Leicester LE4 0GW England.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 2nd, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2022
filed on: 2nd, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, August 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 4, 2017
filed on: 4th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 2, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Silbury Road Leicester LE4 0GW. Change occurred on February 2, 2017. Company's previous address: 334 Knighton Lane East Leicester LE2 6FS.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 21st, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 21, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 8, 2013. Old Address: Unit 6 26 Kent Street Leicester LE5 3BD England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 15, 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 15, 2011. Old Address: Unit 4 33 Parker Drive Leicester LE4 0JP
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 11, 2010 new director was appointed.
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 11, 2010
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2010 new director was appointed.
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 17, 2010
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 17, 2010
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 26, 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 26, 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 22nd, July 2009
| accounts
|
Free Download
(11 pages)
|
(288c) Director's change of particulars
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 19, 2009 - Annual return with full member list
filed on: 19th, February 2009
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 2nd, February 2009
| resolution
|
Free Download
(16 pages)
|
(CERTNM) Company name changed tile and ceramic world LIMITEDcertificate issued on 28/01/09
filed on: 24th, January 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On December 15, 2008 Director and secretary appointed
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On December 15, 2008 Appointment terminated director and secretary
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on November 26, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on November 26, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(16 pages)
|