(CH01) On 2024-01-30 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Dept 5168a 196 High Road Wood Green London N22 8HH. Change occurred on 2023-12-21. Company's previous address: 67 Cambeys Road Dagenham London R10 8YA United Kingdom.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bedouin threads LTDcertificate issued on 13/12/23
filed on: 13th, December 2023
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-12-12
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 67 Cambeys Road Dagenham London R10 8YA. Change occurred on 2023-12-12. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-12-12
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-12-12
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-12-12
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2023-12-12) of a secretary
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-12-12
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2023-12-12
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-04-03
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-04-03
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-04-12
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2023-04-12
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-04-12
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-04-12
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on 2023-04-13. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on 2023-04-03. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-29
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-29
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, March 2020
| incorporation
|
Free Download
(23 pages)
|