SH19 |
Statement of Capital on 2023-12-20: 1.07 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2023
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/12/23
filed on: 20th, December 2023
| insolvency
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-17
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-10-12
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2023-10-01
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-16
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, January 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2022-11-17
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-10-02 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-11-30
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 2021-12-13
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-06
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-06
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-17
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 8th, October 2021
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-17
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 28th, October 2020
| accounts
|
Free Download
(24 pages)
|
PSC05 |
Change to a person with significant control 2019-12-16
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchester M22 0RR on 2019-12-16
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-17
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-08-19
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from St Anns House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 2019-08-19
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-30
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-17
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 13th, August 2018
| accounts
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control 2018-06-26
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed iph-brammer midco LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-12-27: 1.06 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 2017-12-28
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ai robin midco LIMITEDcertificate issued on 28/12/17
filed on: 28th, December 2017
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-17
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-11-17
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-11-22
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017-11-22
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-16
filed on: 25th, October 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-10-17
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-10-17
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-16
filed on: 25th, October 2017
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2017-11-30 to 2017-12-31
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to St Annes House 1 Old Market Place Knutsford Cheshire WA16 6PD on 2017-10-25
filed on: 25th, October 2017
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-16
filed on: 25th, October 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-14: 1.06 GBP
filed on: 3rd, October 2017
| capital
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 104857780001 in full
filed on: 16th, September 2017
| mortgage
|
Free Download
|
TM01 |
Director appointment termination date: 2017-09-04
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-04-10: 1.03 GBP
filed on: 29th, April 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104857780001, created on 2017-04-06
filed on: 12th, April 2017
| mortgage
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2017-02-15: 1.02 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-02-03: 1.01 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(22 pages)
|