(CS01) Confirmation statement with no updates Sunday 9th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 9th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd October 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 22nd October 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 9th April 2020
filed on: 9th, April 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 46-48 Long Street Middleton Manchester M24 6UQ. Change occurred on Tuesday 4th February 2020. Company's previous address: 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom.
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 23rd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 23rd December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 23rd December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Sunday 31st March 2019 (was Sunday 30th June 2019).
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 17th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor, 9 Portland Street Manchester M1 3BE. Change occurred on Friday 23rd March 2018. Company's previous address: C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 17th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Friday 30th September 2016.
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th April 2016.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
(TM01) Director's appointment was terminated on Monday 16th November 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ejc clothing company LIMITEDcertificate issued on 17/11/15
filed on: 17th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th November 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th September 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, September 2014
| incorporation
|
Free Download
(7 pages)
|