AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 13th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 12th, December 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, April 2020
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2020
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2020
|
capital |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sat, 17th Feb 2018 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(3 pages)
|
CH03 |
On Sat, 17th Feb 2018 secretary's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 24th Jun 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 3rd Nov 2015. New Address: 37 Sherbourne Place Clarendon Street Leamington Spa Warwickshire CV32 5SW. Previous address: C/O Portland House 29 Portland Street Leamington Spa Warwickshire CV32 5EY
filed on: 3rd, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 14th May 2014 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 15th May 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 14th May 2013 with full list of members
filed on: 14th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 29th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 14th May 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 22nd May 2012. Old Address: Hawkstone House Portland Mews Leamington Spa Warwickshire CV32 5HD United Kingdom
filed on: 22nd, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 8th, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 14th May 2011 with full list of members
filed on: 17th, May 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 17th May 2011. Old Address: 1 Althorpe Street Leamington Spa CV31 1NQ
filed on: 17th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 22nd, November 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 14th May 2010 with full list of members
filed on: 1st, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Fri, 14th May 2010 director's details were changed
filed on: 31st, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th May 2010 director's details were changed
filed on: 31st, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 15th, March 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 25th Jun 2009 with shareholders record
filed on: 25th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 19th, January 2009
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 23rd Jun 2008 with shareholders record
filed on: 23rd, June 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 14th, December 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 14th, December 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Sun, 17th Jun 2007 with shareholders record
filed on: 17th, June 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Sun, 17th Jun 2007 Annual return (Secretary's particulars changed;director's particulars changed;director resigned)
|
annual return |
|
363s |
Annual return up to Sun, 17th Jun 2007 with shareholders record
filed on: 17th, June 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Sun, 17th Jun 2007 Annual return (Secretary's particulars changed;director's particulars changed;director resigned)
|
annual return |
|
CERTNM |
Company name changed aurora furnishings LIMITEDcertificate issued on 20/04/07
filed on: 20th, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed aurora furnishings LIMITEDcertificate issued on 20/04/07
filed on: 20th, April 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Fri, 13th Apr 2007 New director appointed
filed on: 13th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 13th Apr 2007 New director appointed
filed on: 13th, April 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 2nd, April 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 2nd, April 2007
|
accounts |
Free Download
(6 pages)
|
288b |
On Sun, 1st Apr 2007 Secretary resigned;director resigned
filed on: 1st, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sun, 1st Apr 2007 New secretary appointed;new director appointed
filed on: 1st, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sun, 1st Apr 2007 Director resigned
filed on: 1st, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sun, 1st Apr 2007 New secretary appointed;new director appointed
filed on: 1st, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sun, 1st Apr 2007 Director resigned
filed on: 1st, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sun, 1st Apr 2007 Secretary resigned;director resigned
filed on: 1st, April 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to Tue, 30th May 2006 with shareholders record
filed on: 30th, May 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Tue, 30th May 2006 Annual return (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Annual return up to Tue, 30th May 2006 with shareholders record
filed on: 30th, May 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Tue, 30th May 2006 Annual return (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2005
filed on: 6th, December 2005
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2005
filed on: 6th, December 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 26th Jul 2005 with shareholders record
filed on: 26th, July 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 26th Jul 2005 with shareholders record
filed on: 26th, July 2005
|
annual return |
Free Download
(7 pages)
|
288b |
On Mon, 17th May 2004 Secretary resigned
filed on: 17th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 17th May 2004 Secretary resigned
filed on: 17th, May 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2004
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2004
|
incorporation |
Free Download
(17 pages)
|