(CS01) Confirmation statement with no updates July 10, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Business Depot Union Street Middlesbrough TS1 5PW. Change occurred on October 18, 2022. Company's previous address: Tradeflooring4You Ltd Union Street Middlesbrough Cleveland TS1 5PW England.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 10, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 21, 2020
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates July 10, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: June 1, 2017) of a secretary
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tradeflooring4You Ltd Union Street Middlesbrough Cleveland TS1 5PW. Change occurred on June 13, 2017. Company's previous address: 53 Collingwood Street Coundon County Durham DL14 8LH.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 31, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 10th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 26, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to January 31, 2011 (was March 31, 2011).
filed on: 7th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2010
| incorporation
|
Free Download
(19 pages)
|