THE FACTORY FLOOR C.I.C.

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-06-29

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-06-29

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-29

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-06-29

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

14/07/2014 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

24/04/1924 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

18/04/1818 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 COMPANY NAME CHANGED THE FACTORY FLOOR LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

09/07/149 July 2014 CONVERSION TO A CIC

View Document

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA PAUL DE HAAN / 01/07/2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ASHLEY NICHOLSON-TAYLOR / 01/07/2013

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JOSH DE HAAN / 01/07/2013

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM THE BLOCK 65-69 TONTINE STREET FOLKESTONE KENT CT20 1JR UNITED KINGDOM

View Document

07/03/147 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company