(AD01) Address change date: Fri, 22nd Dec 2023. New Address: Unit 3 No 59 Thorby Avenue March Cambridgeshire PE15 0AR. Previous address: Unit 3F Aston Business Park Shrewsbury Avenue Peterborough PE2 7EY England
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed godden's carpets & furnishing's LTDcertificate issued on 24/11/23
filed on: 24th, November 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Nov 2023. New Address: Unit 3F Aston Business Park Shrewsbury Avenue Peterborough PE2 7EY. Previous address: Unit 3F Ashton Business Park Shrewsbury Avenue Peterborough PE2 7EY England
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 13th Feb 2023. New Address: Unit 3F Ashton Business Park Shrewsbury Avenue Peterborough PE2 7EY. Previous address: Unit 3F Unit 3F Forward House, Aston Business Park Shrewsbury Avenue Peterborough Cambridgeshire PE2 7EY United Kingdom
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 30th Nov 2022. New Address: Unit 3F Unit 3F Forward House, Aston Business Park Shrewsbury Avenue Peterborough Cambridgeshire PE2 7EY. Previous address: 27-29 Old Market Wisbech Cambridgeshire PE13 1NE
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 27th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Nov 2021
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Nov 2021 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 27th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Wed, 1st Sep 2021 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 27th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Feb 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 27th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 14th Nov 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 27th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 27th Feb 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 27th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Sun, 15th Nov 2015. New Address: 27-29 Old Market Wisbech Cambridgeshire PE13 1NE. Previous address: 8-12 Priestgate Peterborough Cambs PE1 1JA
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 17th Feb 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 27th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 17th Feb 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the red carpet and lighting company LIMITEDcertificate issued on 20/03/14
filed on: 20th, March 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 7th Mar 2014 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 20th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Feb 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 17th Feb 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2012
| incorporation
|
Free Download
(33 pages)
|