(CS01) Confirmation statement with updates Tue, 27th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Jul 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Jul 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jul 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 16th Jul 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 30 Driftwood Avenue St Albans Herts AL2 3DE on Wed, 31st Jul 2019 to 2 the Quadrangle Welwyn Garden City Hertfordshire AL8 6SG
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th Jul 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jul 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 3rd, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 13 Hill Street St. Albans Hertfordshire AL3 4QS on Fri, 3rd Apr 2015 to 30 Driftwood Avenue St Albans Herts AL2 3DE
filed on: 3rd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jul 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed roofmatting.com LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 8th Apr 2014 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(7 pages)
|