CS01 |
Confirmation statement with no updates 2023-04-23
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-10-11
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-23
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2021-04-07
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-23
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-07
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-23
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-03-04
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-04
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-06
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-23
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-23
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-10-07 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-07 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-04-23 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-05-09: 500.00 GBP
capital
|
|
CERTNM |
Company name changed vrl sourcing LTDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-16: 500.00 GBP
filed on: 5th, February 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 28th, January 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 28th, January 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-12-15
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-15
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed brandco holdings LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-04-23 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2014-12-31 to 2015-03-31
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-04-23
filed on: 22nd, July 2014
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2014-04-23 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-04-23 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 20th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-04-23 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-04-23 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 12th, April 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 28th, May 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010-04-23 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-23 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-04-23
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-23 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 9th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-06-01
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008-10-30 Appointment terminated secretary
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-10-21 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 21st, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/10/2008 from, seebeck house one seebeck place, knowlhill, milton keynes, MK5 8FR, united kingdon
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-10-21 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008-10-21 Secretary appointed
filed on: 21st, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-10-21 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2008
| mortgage
|
Free Download
(4 pages)
|
CERTNM |
Company name changed seckloe 394 LIMITEDcertificate issued on 18/09/08
filed on: 17th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(15 pages)
|