AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145 Holmes Avenue Hove East Sussex BN3 7LF to 117a Portland Road Hove BN3 5DP on Tuesday 8th February 2022
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 8th February 2022 director's details were changed
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th February 2022
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, November 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 1st July 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 22nd June 2013 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 12th August 2013
|
capital |
|
CERTNM |
Company name changed art rugs/cachet carpets uk LIMITEDcertificate issued on 17/05/13
filed on: 17th, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 22nd June 2012 with full list of members
filed on: 22nd, June 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Monday 26th September 2011 secretary's details were changed
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 8th January 2012 with full list of members
filed on: 27th, February 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2011
|
mortgage |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 8th January 2011 with full list of members
filed on: 30th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 8th January 2010 director's details were changed
filed on: 26th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 8th January 2010 with full list of members
filed on: 26th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 13th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 10th February 2009
filed on: 10th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 3rd, October 2008
|
accounts |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 18th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 18th, January 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 18th January 2008
filed on: 18th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 18th January 2008
filed on: 18th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 12th, December 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 12th, December 2007
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/03/07
filed on: 30th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/03/07
filed on: 30th, November 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Friday 2nd February 2007 New director appointed
filed on: 2nd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 2nd February 2007 New secretary appointed
filed on: 2nd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 2nd February 2007 New director appointed
filed on: 2nd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 2nd February 2007 New secretary appointed
filed on: 2nd, February 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 20th, January 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Saturday 20th January 2007 Secretary resigned
filed on: 20th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Saturday 20th January 2007 Director resigned
filed on: 20th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Saturday 20th January 2007 Secretary resigned
filed on: 20th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Saturday 20th January 2007 Director resigned
filed on: 20th, January 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 20th, January 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, January 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2007
|
incorporation |
Free Download
(18 pages)
|