AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on September 14, 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On September 14, 2022 - new secretary appointed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: October 31, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 3, 2018 secretary's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 22, 2016 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 19, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 19, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2014: 98.00 GBP
capital
|
|
AR01 |
Annual return made up to October 19, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2013: 98.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 19, 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 10, 2012. Old Address: C/O R J Hewitt 115 Birtles Road Macclesfield Cheshire SK10 3JG England
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 19, 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 19, 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 1, 2010 - new secretary appointed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2010 new director was appointed.
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 24, 2010. Old Address: Unit 2 Greenfield Road Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed l and j embroidery LIMITEDcertificate issued on 22/04/10
filed on: 22nd, April 2010
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, April 2010
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 20, 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 19, 2010 new director was appointed.
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 19, 2010
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 19, 2010
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 19, 2010
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 19, 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to January 26, 2009
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On October 22, 2008 Appointment terminated director
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 22, 2008 Appointment terminated director
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to January 18, 2008
filed on: 18th, January 2008
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to January 18, 2008
filed on: 18th, January 2008
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return made up to January 18, 2008 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 14/11/07 from: unit 17 cranford court hardwick grange warrington cheshire WA1 4RX
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 14/11/07 from: unit 17 cranford court hardwick grange warrington cheshire WA1 4RX
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 3, 2006
filed on: 3rd, November 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to November 3, 2006
filed on: 3rd, November 2006
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 24 shares on September 1, 2006. Value of each share 1 £, total number of shares: 124.
filed on: 19th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 24 shares on September 1, 2006. Value of each share 1 £, total number of shares: 124.
filed on: 19th, September 2006
| capital
|
Free Download
(2 pages)
|
288a |
On June 15, 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On June 15, 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(3 pages)
|
88(2)R |
Alloted 98 shares on October 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 17th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on October 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 17th, November 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 1st, November 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 1st, November 2005
| accounts
|
Free Download
(1 page)
|
288a |
On October 27, 2005 New director appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On October 27, 2005 Secretary resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2005 Director resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2005 Secretary resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2005 Director resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On October 27, 2005 New director appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/10/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 27th, October 2005
| address
|
Free Download
(1 page)
|
288a |
On October 27, 2005 New secretary appointed;new director appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 27, 2005 New director appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 27, 2005 New secretary appointed;new director appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/10/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 27th, October 2005
| address
|
Free Download
(1 page)
|
288a |
On October 27, 2005 New director appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2005
| incorporation
|
Free Download
(12 pages)
|