GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2022
|
gazette |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 14th, October 2021
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed apparel group LIMITEDcertificate issued on 14/10/21
filed on: 14th, October 2021
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Crown Industrial Estate Anglesey Road Burton on Trent Staffordshire DE14 3NX on Tue, 3rd Nov 2020 to Trinity House, 28 - 30 Blucher Street Birmingham West Midlands B1 1QH
filed on: 3rd, November 2020
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, September 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 068315670003, created on Mon, 11th Nov 2019
filed on: 12th, November 2019
|
mortgage |
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 2nd, October 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 30th Sep 2019
filed on: 25th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Feb 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 5002.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Feb 2015
filed on: 22nd, April 2015
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Feb 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 068315670002
filed on: 17th, January 2014
|
mortgage |
Free Download
(21 pages)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Feb 2013
filed on: 27th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Feb 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, December 2011
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 25th Nov 2011: 5002.00 GBP
filed on: 6th, December 2011
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, May 2011
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Feb 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Mar 2011. Old Address: Unit 2 Crown Indutstrial Estate Anglesey Road Burton-on-Trent Staffordshire DE14 3NX
filed on: 22nd, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, December 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2010 from Sun, 28th Feb 2010
filed on: 16th, August 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Mar 2010
filed on: 10th, March 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Feb 2010
filed on: 10th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/09/2009 from st john's court wiltell road lichfield staffordshire WS14 9DS
filed on: 30th, September 2009
|
address |
Free Download
(1 page)
|
288a |
On Tue, 31st Mar 2009 Director appointed
filed on: 31st, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 31st Mar 2009 Director appointed
filed on: 31st, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 4th Mar 2009 Appointment terminated director
filed on: 4th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2009
|
incorporation |
Free Download
(12 pages)
|