AD01 |
New registered office address Commercial Unit 3, Suite B, London Sqaure Staines upon Thames, High St, Staines-upon-Thames, Staines London TW18 4BY. Change occurred on 2024-04-04. Company's previous address: Commercial Unit 3, Suit B, London Sqaure Staines upon Thames, High St, Staines-upon-Thames, Staines London TW18 4BY England.
filed on: 4th, April 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Commercial Unit 3, Suit B, London Sqaure Staines upon Thames, High St, Staines-upon-Thames, Staines London TW18 4BY. Change occurred on 2024-04-04. Company's previous address: 3 Suit B, London Square Staines upon Thames High Street Staines-upon-Thames Staines TW18 4BY England.
filed on: 4th, April 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Suit B, London Square Staines upon Thames High Street Staines-upon-Thames Staines TW18 4BY. Change occurred on 2024-03-19. Company's previous address: 3 High Street Staines-upon-Thames TW18 4BY England.
filed on: 19th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3 High Street Staines-upon-Thames TW18 4BY. Change occurred on 2024-03-19. Company's previous address: 31 Barnlea Close Feltham Middlesex TW13 5LQ.
filed on: 19th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-23
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 29th, April 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-23
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-23
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-07-31
filed on: 20th, May 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 28th, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-23
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-23
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-23
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 28th, April 2018
|
accounts |
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-23
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 30th, April 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 3rd, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 18th, April 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 31 Barnlea Close Feltham Middlesex TW13 5LQ. Change occurred on 2015-06-23. Company's previous address: 18 Brainton Avenue Feltham Middlesex TW14 0AY England.
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-23
filed on: 23rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-23: 1000.00 GBP
|
capital |
|
CERTNM |
Company name changed pn tiles LIMITEDcertificate issued on 12/06/15
filed on: 12th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 6th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 6th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Brainton Avenue Feltham Middlesex TW14 0AY. Change occurred on 2014-07-18. Company's previous address: 171 Whitethorn Avenue West Drayton UB7 8LD England.
filed on: 18th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, July 2014
|
incorporation |
Free Download
(7 pages)
|