AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Fri, 22nd Sep 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Aug 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 21st, November 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 31st Jan 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Jan 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Jan 2020 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jan 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Apr 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Tue, 4th Nov 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Nov 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Nov 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Nov 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Thu, 17th Oct 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Oct 2013: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Fri, 9th Nov 2012. Old Address: Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
filed on: 9th, November 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed htl fashions (uk) LIMITEDcertificate issued on 09/08/12
filed on: 9th, August 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 20th Jul 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, August 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, March 2012
| resolution
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 24th, February 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 27th Jan 2012. Old Address: Beaumont House 47 Mount Pleasant London WC1X 0AE
filed on: 27th, January 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jan 2012 new director was appointed.
filed on: 18th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th Jan 2012
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Jan 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed BB139 LIMITEDcertificate issued on 08/11/11
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Nov 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Nov 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Nov 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(18 pages)
|