AD01 |
New registered office address 14 Dufferin Street London EC1Y 8PD. Change occurred on Wednesday 14th February 2024. Company's previous address: 28-30 Hanway Street London W1T 1UL England.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th December 2023.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083299750003, created on Wednesday 4th October 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(75 pages)
|
MR01 |
Registration of charge 083299750004, created on Wednesday 4th October 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(44 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(24 pages)
|
MR04 |
Charge 083299750002 satisfaction in full.
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th December 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(22 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th December 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th December 2016 to Thursday 29th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 28-30 Hanway Street London W1T 1UL. Change occurred on Thursday 2nd March 2017. Company's previous address: 112 Princes Gardens London W3 0LJ.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083299750002, created on Wednesday 8th June 2016
filed on: 23rd, June 2016
| mortgage
|
Free Download
(20 pages)
|
CERTNM |
Company name changed aster tekstil london LIMITEDcertificate issued on 21/01/16
filed on: 21st, January 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Monday 1st December 2014
filed on: 5th, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 28th January 2013.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2012
| incorporation
|
Free Download
(36 pages)
|