(CS01) Confirmation statement with no updates 2023/02/05
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/05
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/02/05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/02/03
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from A 13 National Works Bath Road Hounslow TW4 7EA on 2021/02/02 to 942 Yeovil Road Slough SL1 4NH
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/01/11
filed on: 11th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078066800002, created on 2020/09/14
filed on: 22nd, September 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/05/02
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078066800001, created on 2020/03/20
filed on: 9th, April 2020
| mortgage
|
Free Download
(25 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/12
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/12
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/12
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/12
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/12
filed on: 22nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Access Self Storage Office 3000 1 Nestles Ave Access Self Storage, Office 3000 1 Nestles Avenue Hayes Middlesex UB3 4UZ on 2015/10/07 to A 13 National Works Bath Road Hounslow TW4 7EA
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014/07/18 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/18 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/18 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/12
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2012/10/31
filed on: 12th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 12th, December 2014
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 10th, October 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/12
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/09/01 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/14 from Bay Hall Miln Road Birkby Huddersfield West Yorkshire HD1 5EJ United Kingdom
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/12
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/03/11.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/11/09
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/10/16 from 15 Edgerten Green Huddersfield HD1 5RD United Kingdom
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed rs tradex fashion LTDcertificate issued on 25/10/11
filed on: 25th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/10/12
change of name
|
|
(CONNOT) Notice of change of name
filed on: 25th, October 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, October 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|