Confirmation statement. Statement with updates. |
2023-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-08 |
View Report |
Capital. Capital allotment shares. |
2020-10-06 |
View Report |
Capital. Capital allotment shares. |
2020-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-11 |
View Report |
Officers. Officer name: Christopher Jenkins. |
2013-12-11 |
View Report |
Officers. Officer name: Christopher Jenkins. |
2013-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-19 |
View Report |
Document replacement. Form type: AP01. |
2012-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-01 |
View Report |
Capital. Capital name of class of shares. |
2012-04-25 |
View Report |
Resolution. Description: Resolutions. |
2012-04-25 |
View Report |
Officers. Officer name: Mr Christopher Stanley Jenkins. |
2012-04-19 |
View Report |
Officers. Officer name: Mr Gavin Edward Collings. |
2012-04-19 |
View Report |
Officers. Officer name: Jonathan Ransome. |
2012-04-13 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-04-12 |
View Report |
Address. Change date: 2012-04-11. Old address: 8 St Martins Business Park Moorend Farm Avenue Avonmouth Bristol BS11 0RS United Kingdom. |
2012-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-02 |
View Report |
Address. Old address: 16 Abbey Churchyard Bath Avon BA1 1LY. Change date: 2011-09-02. |
2011-09-02 |
View Report |
Officers. Officer name: Jane Baber. |
2011-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-19 |
View Report |
Officers. Officer name: Jonathan David Ransome. Change date: 2010-11-15. |
2010-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-03 |
View Report |
Officers. Change date: 2010-02-03. Officer name: Jonathan David Ransome. |
2010-02-03 |
View Report |
Change of name. Description: Company name changed aztech flooring services LIMITED\certificate issued on 14/11/09. |
2009-11-14 |
View Report |
Resolution. Description: Resolutions. |
2009-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-20 |
View Report |
Annual return. Legacy. |
2009-02-27 |
View Report |