(CS01) Confirmation statement with no updates 1st October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 19th August 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th August 2020 secretary's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 19th August 2020 secretary's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st October 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1109 Blackburn Road Egerton Bolton Lancashire BL7 9PE on 4th January 2016 to Vision House 2 Cawdor Street Farnworth Bolton BL4 7LX
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th October 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th October 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Nortex Business Centre 105 Chorley Old Road Bolton Lancashire BL1 3AS United Kingdom on 28th November 2011
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed seven clothing (uk) LTDcertificate issued on 03/03/11
filed on: 3rd, March 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2010
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 12th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 134 Market Street Farnworth Bolton Lancashire BL4 9AE on 8th June 2010
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On 13th October 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2009
filed on: 13th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 16th January 2009 with complete member list
filed on: 16th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 1st September 2008 Appointment terminated director
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/2008 from 6 hurtbank cottages holmbury st. Mary dorking RH5 6NH
filed on: 5th, June 2008
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 26th November 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 26th November 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 20 shares on 1st October 2007. Value of each share 1 £, total number of shares: 22.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 20 shares on 1st October 2007. Value of each share 1 £, total number of shares: 22.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 5th November 2007 New secretary appointed;new director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 5th November 2007 New secretary appointed;new director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On 1st October 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On 1st October 2007 Director resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 1st October 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 1st October 2007 Director resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|