AA |
Dormant company accounts made up to February 19, 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 19, 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 19, 2021
filed on: 25th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 19, 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 19, 2019
filed on: 19th, July 2019
|
accounts |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2019
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2019
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 22, 2017
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 19, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2016
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from November 30, 2015 to February 19, 2016
filed on: 16th, June 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 19, 2016
filed on: 10th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Argyle House 3rd Floor, Northside, Joel Street Northwood Hills HA6 1NW to C/O Direct Corporate Clothing Plc Direct 2 Industrial Park Rowlay Lane Oldbury West Midlands B69 3ES on March 9, 2016
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 19, 2016
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 19, 2016
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 19, 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 19, 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 22, 2015 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: December 4, 2014
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 22, 2014 with full list of members
filed on: 5th, November 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 17th, April 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 20, 2014: 113.65 GBP
filed on: 27th, February 2014
|
capital |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2014
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 20, 2014
filed on: 27th, February 2014
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, February 2014
|
resolution |
Free Download
(44 pages)
|
SH02 |
Sub-division of shares on February 20, 2014
filed on: 27th, February 2014
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2014
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 22, 2013 with full list of members
filed on: 2nd, October 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 12th, April 2013
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, September 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 22, 2012 with full list of members
filed on: 13th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to November 30, 2012
filed on: 13th, September 2012
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on August 17, 2011: 100.00 GBP
filed on: 21st, September 2011
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, September 2011
|
resolution |
Free Download
(41 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2011
|
mortgage |
Free Download
(8 pages)
|
SH01 |
Capital declared on August 22, 2011: 100.00 GBP
filed on: 22nd, August 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 22, 2011 with full list of members
filed on: 22nd, August 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On August 17, 2011 new director was appointed.
filed on: 17th, August 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2011
|
incorporation |
Free Download
(21 pages)
|