(CS01) Confirmation statement with no updates 2023-04-08
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-08
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-08
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-04-13
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 11th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-04-08
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-09-23 director's details were changed
filed on: 26th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2019-10-26
filed on: 26th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-09-23 director's details were changed
filed on: 26th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-23
filed on: 26th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-08
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 23rd, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-04-08
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 15th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-04-08
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 24th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-04-08 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 22nd, August 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 72 Queens Road Hethersett Norwich NR9 3DB to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2015-06-01
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-08 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 27th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-04-08 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 28th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 94 Eaton Road Norwich Norfolk NR4 6PR on 2013-07-12
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-04-08 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012-04-08 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-04-08 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-04-08 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed elite kitchen & bathrooms (paignton) LIMITEDcertificate issued on 06/10/11
filed on: 6th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-09-21
change of name
|
|
(CONNOT) Change of name notice
filed on: 6th, October 2011
| change of name
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-04-08 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2011-10-03
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2011-09-29
filed on: 29th, September 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-09-29
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-04-08: 100.00 GBP
filed on: 29th, September 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-09-29
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2011-09-16
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-09-15
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|