CS01 |
Confirmation statement with updates 2023-10-06
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-22
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 7th, March 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-22
filed on: 27th, September 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 2021-06-30
filed on: 14th, March 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Lavender Hall Farm Lavender Hall Lane Berkswell Coventry CV7 7BN. Change occurred on 2021-11-16. Company's previous address: 32 the Crescent Spalding PE11 1AF England.
filed on: 16th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 27th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 14th, March 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 32 the Crescent Spalding PE11 1AF. Change occurred on 2020-01-27. Company's previous address: 75 Station Road Kenilworth Warwickshire CV8 1JD England.
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-22
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-18
filed on: 24th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 15th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-22
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 17th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-22
filed on: 23rd, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 75 Station Road Kenilworth Warwickshire CV8 1JD. Change occurred on 2016-08-23. Company's previous address: 72 Priory Road Kenilworth Warwicks CV8 1LQ.
filed on: 23rd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 25th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-22
filed on: 16th, July 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-22
filed on: 17th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 8th, July 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 20th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-22
filed on: 8th, August 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-21
filed on: 21st, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-21
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed facia plus home improvements LTDcertificate issued on 31/05/13
filed on: 31st, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 26th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-22
filed on: 23rd, July 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 the Crescent Spalding Lincolnshire PE11 1AF England on 2012-07-13
filed on: 13th, July 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, June 2011
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|