(CS01) Confirmation statement with updates 2023-05-31
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-05-31
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-12-31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-12-31
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 55-63 Queen Street Lurgan Co. Armagh BT66 8BL. Change occurred on 2021-11-19. Company's previous address: Quaker Buildings High Street Lurgan Craigavon Co. Armagh BT66 8BB.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-31
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 5th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-05-31
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-05-31
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-05-31
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-05-31
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6129880001, created on 2016-08-11
filed on: 17th, August 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-12-02 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 1st, September 2015
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2014-05-31
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-31
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 16th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-31
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 7th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-31
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hawthorne interiors LTDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-01-10
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed fultons interiors uk LTDcertificate issued on 11/10/12
filed on: 11th, October 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-08-08
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-06-28 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, May 2012
| incorporation
|
Free Download
(36 pages)
|