CS01 |
Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 19th May 2023. New Address: Unit N6 Troon Way Business Centre Humberstone Lane Leicester LE4 9HA. Previous address: Unit B14 Troon Way Business Centre Humberstone Lane Leicester LE4 9HA
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 3rd Aug 2015. New Address: Unit B14 Troon Way Business Centre Humberstone Lane Leicester LE4 9HA. Previous address: Unit B11 Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Thu, 30th Apr 2015. New Address: Unit B11 Troon Way Business Centre Humberstone Lane Leicester LE4 9HA. Previous address: 20 Westerham Ave Edmonton London N9 9BU
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mc shop design LTDcertificate issued on 16/04/14
filed on: 16th, April 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mc (fabrics) LTDcertificate issued on 08/04/14
filed on: 8th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 7th Apr 2014 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 7th Aug 2012 new director was appointed.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Jul 2012 - the day director's appointment was terminated
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(20 pages)
|