AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On January 30, 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 18, 2022 secretary's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 6, 2021
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 23, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 23, 2015 with full list of members
filed on: 25th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 23, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to September 23, 2013
filed on: 9th, May 2014
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 23, 2013 with full list of members
filed on: 20th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 23, 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 10, 2012. Old Address: , Kamboh House Unit 21 Sherborne Street, Off Derby Street Cheethamhill, Manchester, Lancs, M8 8HF
filed on: 10th, January 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 23, 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 31, 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 02/09/2009 from, 37 winster avenue, stretford, manchester, lancs, M32 9SG
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to August 20, 2009
filed on: 20th, August 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed wicked lingerie uk LTDcertificate issued on 11/11/08
filed on: 8th, November 2008
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return made up to September 3, 2008
filed on: 3rd, September 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On June 19, 2008 Appointment terminated secretary
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 19, 2008 Secretary appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed t n t textiles & hosiery LTDcertificate issued on 17/06/08
filed on: 14th, June 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 5th, April 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Prev ext from 31/08/2007 to 30/09/2007
filed on: 5th, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/04/2008 from, 19 sherbourne street west, casablanca mill, salford, M3 7LF
filed on: 5th, April 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to September 17, 2007
filed on: 17th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to September 17, 2007
filed on: 17th, September 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On March 30, 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 30, 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2006
| incorporation
|
Free Download
(10 pages)
|