AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 6 Lewis Court Enderby Leicester LE19 1SD. Change occurred on Friday 10th November 2023. Company's previous address: Church Gables Main Street Hoby Melton Mowbray LE14 3DT England.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th October 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th October 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Church Gables Main Street Hoby Melton Mowbray LE14 3DT. Change occurred on Tuesday 29th September 2020. Company's previous address: First Floor Unit 2 Grove Court Grove Park Enderby Leicestershire LE19 1SA.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th October 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th October 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed east asia textiles LIMITEDcertificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, January 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 8th, January 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th October 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
CH01 |
On Thursday 30th October 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address First Floor Unit 2 Grove Court Grove Park Enderby Leicestershire LE19 1SA. Change occurred on Wednesday 13th August 2014. Company's previous address: 2nd Floor Clifton Court Corner Hall Hemel Hempstead HP3 9XY.
filed on: 13th, August 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th January 2014.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th October 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th October 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th October 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th October 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2011 (was Saturday 31st December 2011).
filed on: 2nd, January 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th October 2010
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 6th February 2010.
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 6th November 2009
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th November 2009
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2009
| incorporation
|
Free Download
(49 pages)
|