AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 15, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 19, 2017
filed on: 19th, May 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 30th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 15th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 15, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 26th, June 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 1st, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On February 16, 2010 director's details were changed
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2011
filed on: 26th, September 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 16, 2010 director's details were changed
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 16, 2010 secretary's details were changed
filed on: 26th, September 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 27, 2011
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2010
filed on: 1st, April 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, December 2009
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2009
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 30/06/2009 from 35 ballards lane london N3 1XW
filed on: 30th, June 2009
|
address |
Free Download
(1 page)
|
288b |
On April 3, 2009 Appointment terminated director and secretary
filed on: 3rd, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On April 2, 2009 Director and secretary appointed
filed on: 2nd, April 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed n r g clothing LIMITEDcertificate issued on 23/03/09
filed on: 19th, March 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to March 12, 2009 - Annual return with full member list
filed on: 12th, March 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 25/09/2008 from mutfords hare st. buntingford hertfordshire SG9 0ED
filed on: 25th, September 2008
|
address |
Free Download
(1 page)
|
288a |
On July 3, 2008 Director appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(2 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 19th, March 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2008
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2008
|
incorporation |
Free Download
(11 pages)
|