AA |
Full accounts for the period ending 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2021/08/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(23 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, August 2021
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, August 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2021/08/04
filed on: 17th, August 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
221.00 GBP is the capital in company's statement on 2021/08/04
filed on: 9th, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2021/01/11.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/11.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/12/21 secretary's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/12/21 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068657820006, created on 2020/03/03
filed on: 10th, September 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 068657820005, created on 2020/06/03
filed on: 12th, June 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 2019/08/31
filed on: 11th, May 2020
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2018/08/31
filed on: 23rd, May 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2017/08/31
filed on: 5th, June 2018
| accounts
|
Free Download
(20 pages)
|
TM02 |
2017/12/20 - the day secretary's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/01.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/06/26
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, June 2017
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 2017/05/18 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2017/04/28
filed on: 8th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016/12/01 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/01 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/04/01 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 50 Oswin Road Leicester LE3 1HR. Previous address: 9 Cross Street Syston Leicester LE7 2JG United Kingdom
filed on: 3rd, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 7th, February 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068657820004, created on 2014/07/04
filed on: 7th, July 2014
| mortgage
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2014/05/20 from C/O Universal Textiles Uk Ltd 9 Cross Street Syston Leicester Leicestershire LE7 2JG
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 2013/04/02 secretary's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/04/02 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/01 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068657820003
filed on: 3rd, January 2014
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 068657820002
filed on: 8th, October 2013
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2013/04/01 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 18th, January 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/12/03
filed on: 4th, December 2012
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, September 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/04/01 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2011/04/30 to 2011/08/31
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/04/01 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Unit 4, 72 Bradgate Street Leicester LE4 0AW United Kingdom
filed on: 22nd, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/04/18 from Universal Textiles Uk Ltd, Unit 4 72 Bradgate Street Leicester LE4 0AW
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/07/15 from 221a Harrison Road Leicester LE4 6QN Uk
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/04/01 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2009
| incorporation
|
Free Download
(14 pages)
|