(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 4th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 11th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 20, 2014 director's details were changed
filed on: 1st, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Catterick Road Bicester Oxfordshire OX26 1AW. Change occurred on March 1, 2015. Company's previous address: 4 Catterick Road Chesterton Bicester Oxfordshire OX26 1AU England.
filed on: 1st, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 10, 2014. Old Address: 30 Cowslip Way Andover Hampshire SP11 6RF
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed aztec flooring contractors LIMITEDcertificate issued on 28/02/14
filed on: 28th, February 2014
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2014 to March 31, 2014
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On February 27, 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 27, 2014
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 27, 2014. Old Address: Morland Dauntsey Lane, Weyhill Andover SP11 8EB England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed aztec contract flooring LIMITEDcertificate issued on 11/11/13
filed on: 11th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 24, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2013
| incorporation
|
|