(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU. Change occurred on Tuesday 7th June 2016. Company's previous address: 7 Breasy Pace 9 Burroughs Gardens Hendon London NW4 4AU.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
(AD01) Change of registered office on Tuesday 8th April 2014 from 8 Blandfield Road London SW12 8BG
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th December 2010
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Thursday 31st December 2009 (was Wednesday 31st March 2010).
filed on: 30th, September 2010
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed xs furniture LIMITEDcertificate issued on 21/04/10
filed on: 21st, April 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, April 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2009
filed on: 16th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 7th December 2009 from Stewarts Court 218-220 Stewarts Road London SW8 4UB
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/03/2009 from 8 blandfield road london SW12 8BG
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 16th January 2009 - Annual return with full member list
filed on: 16th, January 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Monday 22nd December 2008 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Tuesday 24th April 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Tuesday 24th April 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 23rd, February 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 23rd, February 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 9th, February 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 9th, February 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 8th December 2005 - Annual return with full member list
filed on: 8th, December 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 8th December 2005 - Annual return with full member list
filed on: 8th, December 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2004
filed on: 17th, March 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2004
filed on: 17th, March 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 3rd March 2005 - Annual return with full member list
filed on: 3rd, March 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 3rd March 2005 - Annual return with full member list
filed on: 3rd, March 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2003
filed on: 30th, September 2004
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2003
filed on: 30th, September 2004
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Wednesday 24th December 2003 - Annual return with full member list
filed on: 24th, December 2003
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to Wednesday 24th December 2003 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Period up to Wednesday 24th December 2003 - Annual return with full member list
filed on: 24th, December 2003
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2002
filed on: 23rd, March 2003
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2002
filed on: 23rd, March 2003
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to Tuesday 21st January 2003 - Annual return with full member list
filed on: 21st, January 2003
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Tuesday 21st January 2003 - Annual return with full member list
filed on: 21st, January 2003
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 98 shares on Thursday 31st January 2002. Value of each share 1 £, total number of shares: 99.
filed on: 8th, March 2002
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Thursday 31st January 2002. Value of each share 1 £, total number of shares: 99.
filed on: 8th, March 2002
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed exfurniture LIMITEDcertificate issued on 04/01/02
filed on: 4th, January 2002
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed exfurniture LIMITEDcertificate issued on 04/01/02
filed on: 4th, January 2002
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2001
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2001
| incorporation
|
Free Download
(9 pages)
|