(AA) Dormant company accounts made up to July 31, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2036 Letraset Building Wotton Road Ashford TN23 6LN. Change occurred on March 6, 2023. Company's previous address: Spicer Tiles Mountfield Road New Romney TN28 8LH England.
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed spicer tiles LTDcertificate issued on 13/01/23
filed on: 13th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Spicer Tiles Mountfield Road New Romney TN28 8LH. Change occurred on October 7, 2022. Company's previous address: Office 37 Innovation House Discovery Park Sandwich Kent CT13 9FF England.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Office 37 Innovation House Discovery Park Sandwich Kent CT13 9FF. Change occurred on October 5, 2021. Company's previous address: Bank House Queen Street Deal Kent CT14 6ET England.
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bank House Queen Street Deal Kent CT14 6ET. Change occurred on June 1, 2020. Company's previous address: 20 Havelock Road Hastings TN34 1BP United Kingdom.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 9, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|