GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/26
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/15
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 10th, May 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/15
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/15
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/15
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/15
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 31st, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/15
filed on: 8th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/15
filed on: 8th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/08
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/04/30
filed on: 29th, January 2014
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2013/07/26
filed on: 26th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/07/26.
filed on: 26th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/15
filed on: 23rd, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 4th, March 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/15
filed on: 25th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/04/30
filed on: 2nd, February 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/15
filed on: 9th, June 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/07.
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/06/07
filed on: 7th, June 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/06/07 from 27 Holywell Row London EC2A 4JB
filed on: 7th, June 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed technical textile distribution LTDcertificate issued on 15/06/10
filed on: 15th, June 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, June 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 13th, May 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/15
filed on: 13th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 23rd, February 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/06/12 with complete member list
filed on: 12th, June 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 2008/07/02 Appointment terminated secretary
filed on: 2nd, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/07/02 Appointment terminated director
filed on: 2nd, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/07/02 Director appointed
filed on: 2nd, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/04/24 Director appointed
filed on: 24th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/04/24 Appointment terminated secretary
filed on: 24th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/04/24 Appointment terminated director
filed on: 24th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/04/24 Secretary appointed
filed on: 24th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2008
|
incorporation |
Free Download
(12 pages)
|