SH01 |
Statement of Capital on 31st January 2024: 411182.00 GBP
filed on: 1st, February 2024
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, January 2024
| incorporation
|
Free Download
(44 pages)
|
TM01 |
29th December 2023 - the day director's appointment was terminated
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th April 2023: 411082.00 GBP
filed on: 22nd, January 2024
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 2nd, January 2024
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 15th November 2023
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 13th December 2020
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 13th December 2020
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd December 2022: 410582.00 GBP
filed on: 6th, February 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, February 2023
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th January 2023
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
20th July 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 16th February 2022
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed detroit topco LIMITEDcertificate issued on 29/12/21
filed on: 29th, December 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 13th December 2020
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2021. New Address: Floor 2 Reigate Place 43 London Road Reigate Surrey RH2 9PW. Previous address: 30 Haymarket London SW1Y 4EX United Kingdom
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 13th December 2020
filed on: 11th, January 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th December 2020: 611998.00 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 31st, December 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, December 2020
| incorporation
|
Free Download
(44 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, December 2020
| incorporation
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 129225280001, created on 13th December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(61 pages)
|
AP01 |
New director was appointed on 13th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
13th December 2020 - the day director's appointment was terminated
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 13th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2020
| incorporation
|
Free Download
(21 pages)
|
AA01 |
Current accounting period extended from 31st October 2021 to 31st December 2021
filed on: 2nd, October 2020
| accounts
|
Free Download
(1 page)
|