CS01 |
Confirmation statement with no updates 2023/11/02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
2023/09/30 - the day director's appointment was terminated
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/11/04 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/11/04 - the day director's appointment was terminated
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/04.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/04.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/02
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/02
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/02
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed advanced e-textiles LTD.certificate issued on 28/10/20
filed on: 28th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2019/11/02
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/02
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/11/07. New Address: Smart7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW. Previous address: Samrt7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW United Kingdom
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/09/30
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/02
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/11/07. New Address: Samrt7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW. Previous address: Smart7 Business Hub Park Lane Business Centre Park Lane Nottingham NG6 0DW United Kingdom
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/09. New Address: Smart7 Business Hub Park Lane Business Centre Park Lane Nottingham NG6 0DW. Previous address: 52 Colborn Street Nottingham NG3 3AW England
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/12/13. New Address: 52 Colborn Street Nottingham NG3 3AW. Previous address: D6 Building Thane Road Nottingham NG90 6BH England
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/02
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/05/13. New Address: D6 Building Thane Road Nottingham NG90 6BH. Previous address: 52 Colborn Street Nottingham NG3 3AW England
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/02/10 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/10 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/10 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/10 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/10 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/20. New Address: 52 Colborn Street Nottingham NG3 3AW. Previous address: The Hive Business Centre Nottingham Trent University Burton Street Nottingham NG1 4BU United Kingdom
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|