CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 22nd, December 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
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Dec 2015 with full list of members
filed on: 1st, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Jan 2016. New Address: PO Box 9 Richardshaw Road Grangefield Industrial Estate Pudsey West Yorkshire LS28 6QW. Previous address: PO Box 9 Unit 1/2 Richardshaw Road Grangefield Industrial Estate Pudsey West Yorkshire LS28 6QW
filed on: 1st, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Dec 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 31st Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 31st Dec 2013. Old Address: P O Box 9 Richardshaw Business Centre Richardshaw Road Grangefield Industrial Estate Pudsey LS28 6RW
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Dec 2013 - the day director's appointment was terminated
filed on: 31st, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd Dec 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Dec 2012 with full list of members
filed on: 30th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Dec 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 18th Sep 2011 director's details were changed
filed on: 18th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 18th Sep 2011 director's details were changed
filed on: 18th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 18th Sep 2011 - the day secretary's appointment was terminated
filed on: 18th, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 18th Sep 2011
filed on: 18th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Dec 2010 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Dec 2010 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Dec 2010 secretary's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Dec 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/2009 from richardshaw business centre richardshaw road grangefield industrial estate pudsey LS28 6RW
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On Fri, 30th May 2008 Appointment terminated secretary
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 30th, May 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On Fri, 30th May 2008 Secretary appointed
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/08 from: caressa house, cemetery road pudsey west yorkshire LS28 7XD
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/08 from: caressa house, cemetery road pudsey west yorkshire LS28 7XD
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 10th Jan 2008 with shareholders record
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 10th Jan 2008 with shareholders record
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/07/07
filed on: 19th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/07/07
filed on: 19th, April 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed akg clothing LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed akg clothing LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2006
| incorporation
|
Free Download
(17 pages)
|