(CS01) Confirmation statement with no updates 17th February 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd November 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd November 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 4 Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ England on 10th February 2023 to Unit 4, Northpoint Business Estate Enterprise Close Medway City Estate Rochester ME2 4LX
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed rt tiling LIMITEDcertificate issued on 28/06/22
filed on: 28th, June 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 102 Kingfisher Drive Chatham ME5 7NZ England on 9th February 2021 to Suite 4 Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, February 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 20th February 2019: 2.00 GBP
capital
|
|