(AA) Accounts for a micro company for the period ending on 2023/03/29
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/06/30
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/29
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 205 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 2022/10/03 to Suite 219 Titan Court 3 Bishops Square Hatfield AL10 9NA
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/06/01 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/30
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/06/01
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/29
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2021/03/29, originally was 2021/06/30.
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/30
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 31st, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2020/06/30, originally was 2020/08/31.
filed on: 2nd, July 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2020/08/31 from 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/09/14 director's details were changed
filed on: 29th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/14
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/30
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/09/02
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/09/01
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/30
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/06/30
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/08/10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/30
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 1st, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/20
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE on 2015/10/06 to 205 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/01.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/20
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/10/06
capital
|
|
(CERTNM) Company name changed knots & threads LIMITEDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/20
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 14th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/20
filed on: 31st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/08/31
capital
|
|
(AD01) Change of registered office on 2013/08/31 from 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE United Kingdom
filed on: 31st, August 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 31st, August 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/08/15.
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/08/15
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/08/15
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/08/15.
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/08/15 from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ England
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed advertising for your business LTDcertificate issued on 15/08/12
filed on: 15th, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/08/14
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 15th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/20
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2011
| incorporation
|
Free Download
(8 pages)
|