CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from September 30, 2021 to March 31, 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 7, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed twickenham clothing co LTDcertificate issued on 07/12/21
filed on: 7th, December 2021
| change of name
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2020
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 30, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to September 30, 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: April 27, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2014 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 28, 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2015
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed 2HUME LIMITEDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 16, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2013: 100.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 26th, June 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
On October 8, 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 16, 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(20 pages)
|