(CS01) Confirmation statement with no updates 2024-02-26
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-02-26
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-02-26
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2021-06-23
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-06-04
filed on: 4th, June 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-02-26
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 23rd, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-26
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-02-26
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 9th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-02-26
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-26
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-11-24
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-26
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-15: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Rhodes Carpets 24-28 Winchelsea Road Hastings East Sussex TN35 4JU. Change occurred on 2015-08-17. Company's previous address: Unit a, Phillips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA.
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-26
filed on: 7th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-07: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 the Broadway Hastings East Sussex TN35 5EH on 2014-03-25
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit a Phillips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA England on 2014-03-24
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-02-26 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-26 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-26
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 33 the Broadway Hastings TN35 5EH England on 2014-01-27
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-07-10
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2013-07-10) of a secretary
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(24 pages)
|