(AP01) New director appointment on Monday 3rd July 2023.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st May 2022
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 31st May 2022
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 16th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 25th April 2016
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|
(TM01) Director's appointment was terminated on Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 7th February 2013 from 3 Holbeache Road Kingswinford DY6 0HF England
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th May 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed right choice bathrooms LIMITEDcertificate issued on 05/07/11
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 7th June 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 14th June 2011
filed on: 14th, June 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, May 2011
| incorporation
|
Free Download
(25 pages)
|