(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 1st May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st May 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st May 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Mill Street Bedford Bedfordshire MK40 3HD on Fri, 14th Oct 2016 to 27 st. Cuthberts Street Bedford MK40 3JG
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Dec 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Oct 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Oct 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Oct 2009
filed on: 6th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 11th Oct 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 21st Oct 2008 with complete member list
filed on: 21st, October 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2 shares on Thu, 11th Oct 2007. Value of each share 1 £, total number of shares: 3.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Nov 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2 shares on Thu, 11th Oct 2007. Value of each share 1 £, total number of shares: 3.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Nov 2007 New secretary appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Nov 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 6th Nov 2007 New secretary appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed salcey cabinet makers LIMITEDcertificate issued on 31/10/07
filed on: 31st, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed salcey cabinet makers LIMITEDcertificate issued on 31/10/07
filed on: 31st, October 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Wed, 17th Oct 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 17th Oct 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 17th Oct 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 17th Oct 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(16 pages)
|