(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 4th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 11th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AP03) On 2019/09/23, company appointed a new person to the position of a secretary
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/09/23
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/09/23
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/23.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/09/23
filed on: 23rd, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 16th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 84 Sun Gardens Thornaby Stockton-on-Tees TS17 6PR England on 2018/01/15 to Lawrence House James Nicolson Link York YO30 4WG
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 84 Sun Gardens Westpoint Road Thornaby Stockton-on-Tees TS17 6BL England on 2017/10/17 to 84 Sun Gardens Thornaby Stockton-on-Tees TS17 6PR
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CH03) On 2016/05/15 secretary's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(CH03) On 2017/01/10 secretary's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 10th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2017/01/10.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3 Ascot Drive Lustrum Industrial Estate Ascot Drive Stockton-on-Tees Cleveland TS18 2QQ England on 2017/01/21 to 84 Sun Gardens Westpoint Road Thornaby Stockton-on-Tees TS17 6BL
filed on: 21st, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) On 2016/05/15, company appointed a new person to the position of a secretary
filed on: 15th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/05/15
filed on: 15th, May 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2016/05/14, company appointed a new person to the position of a secretary
filed on: 15th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2016/05/15
filed on: 15th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Tn12 7 Maude Street Maude Street Darlington County Durham DL3 7PW England on 2016/05/14 to Unit 3 Ascot Drive Lustrum Industrial Estate Ascot Drive Stockton-on-Tees Cleveland TS18 2QQ
filed on: 14th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/04/11
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 84 Sun Gardens Thornaby Stockton-on-Tees Cleveland TS17 6PR England on 2016/04/12 to C/O C/O Tn12 7 Maude Street Maude Street Darlington County Durham DL3 7PW
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/31.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/16
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/01
capital
|
|
(AP01) New director appointment on 2015/10/06.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/10/06
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lawrence House James Nicolson Link York YO30 4WG on 2015/10/12 to 84 Sun Gardens Thornaby Stockton-on-Tees Cleveland TS17 6PR
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2015/07/07
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/07/07
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/16
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2014/09/18.
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/02/18 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/16
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2014/02/18 secretary's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed freement furniture (uk) LTDcertificate issued on 30/07/13
filed on: 30th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/07/27
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/16
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2012/11/30
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/02/16 from Lawrence House James Nicolson Link York YO30 4WG United Kingdom
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/02/01 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/02/01 secretary's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/01 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/16
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/16
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2009/10/01 secretary's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/10/01 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/03/07 from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 24th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/16
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 27th, August 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/01/20 with complete member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/01/2009 from david newton and co lawerence house jaames nicolson link york north yorkshire YO32 2ES
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2008
| incorporation
|
Free Download
(15 pages)
|