TM02 |
Secretary appointment termination on December 31, 2023
filed on: 2nd, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control July 24, 2017
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 6, 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2017
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 24, 2017 director's details were changed
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 6, 2015 with full list of members
filed on: 18th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 18, 2015: 200.00 GBP
|
capital |
|
MR01 |
Registration of charge 069841110004, created on February 26, 2015
filed on: 2nd, March 2015
|
mortgage |
Free Download
(21 pages)
|
CH01 |
On February 18, 2015 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 6, 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 6, 2013 with full list of members
filed on: 8th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 6, 2012 with full list of members
filed on: 8th, August 2012
|
annual return |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, July 2012
|
mortgage |
Free Download
(3 pages)
|
AP03 |
On February 13, 2012 - new secretary appointed
filed on: 13th, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On February 13, 2012 new director was appointed.
filed on: 13th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, October 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 6, 2011 with full list of members
filed on: 1st, September 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2011: 200.00 GBP
filed on: 22nd, August 2011
|
capital |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 10, 2011
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 5, 2010 director's details were changed
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 6, 2010 with full list of members
filed on: 24th, August 2010
|
annual return |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 13th, April 2010
|
mortgage |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 15, 2010
filed on: 15th, March 2010
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, February 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wj flooring LTDcertificate issued on 05/02/10
filed on: 5th, February 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on January 27, 2010 to change company name
|
change of name |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, January 2010
|
mortgage |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 17, 2010
filed on: 17th, January 2010
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2010 to March 31, 2010
filed on: 8th, January 2010
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, December 2009
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2009
|
incorporation |
Free Download
(13 pages)
|