(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 22, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 28, 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 13, 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 22, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 7, 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 22, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 24, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 20, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077845010006, created on January 29, 2021
filed on: 29th, January 2021
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 11, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 24, 2020 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 11, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 3, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 3, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077845010005, created on July 28, 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 3, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 077845010004, created on July 24, 2015
filed on: 27th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sleepworks textiles LTDcertificate issued on 22/06/15
filed on: 22nd, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On April 30, 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077845010003, created on May 29, 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to Asia Mill Bradford Road Bolton BL3 2HE on April 23, 2015
filed on: 23rd, April 2015
| address
|
Free Download
|
(MR01) Registration of charge 077845010002, created on April 7, 2015
filed on: 8th, April 2015
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 3, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2015: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 24, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 25, 2014: 6.00 GBP
capital
|
|
(AR01) Annual return made up to March 11, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 23, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 23, 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 30, 2012 to April 30, 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 2, 2011. Old Address: Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 24, 2011. Old Address: 100a Broughton Lane Manchester M7 1UF England
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(24 pages)
|