GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2021
filed on: 26th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 26, 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to June 30, 2018 (was December 31, 2018).
filed on: 31st, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 28th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 5, 2018
filed on: 5th, September 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on December 13, 2017. Company's previous address: Golden Square Marishes Malton YO17 6RH England.
filed on: 13th, December 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 11, 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Golden Square Marishes Malton YO17 6RH. Change occurred on September 14, 2016. Company's previous address: Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB England.
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed amazing furniture LTDcertificate issued on 21/10/15
filed on: 21st, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB. Change occurred on September 15, 2015. Company's previous address: 8 Chain Lane Battle East Sussex TN33 0GB.
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Chain Lane Battle East Sussex TN33 0GB. Change occurred on September 11, 2015. Company's previous address: 22 Tithe Gardens Nottingham NG5 9PB.
filed on: 11th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 11th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2015: 100.00 GBP
|
capital |
|
AP01 |
On September 11, 2015 new director was appointed.
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2015
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2015
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 19, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2013
|
incorporation |
Free Download
(8 pages)
|