TM01 |
Tue, 19th Mar 2024 - the day director's appointment was terminated
filed on: 21st, March 2024
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 30th Jan 2024
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Jan 2024 new director was appointed.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Jan 2024 new director was appointed.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(38 pages)
|
TM01 |
Thu, 31st Aug 2023 - the day director's appointment was terminated
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Dec 2022 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Dec 2022 - the day director's appointment was terminated
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(39 pages)
|
TM01 |
Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 5th, November 2021
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 15th, April 2021
| accounts
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Thu, 31st Dec 2020: 601826.00 GBP
filed on: 13th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(30 pages)
|
AAMD |
Full accounts with changes made up to Sun, 31st Dec 2017
filed on: 14th, November 2018
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(50 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Jul 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Tue, 19th Jan 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Jan 2016. New Address: The Bower 211 Old Street London EC1V 9NR. Previous address: 26 Grosvenor Street London W1K 4QW
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Tue, 10th Nov 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Nov 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Aug 2015. New Address: 26 Grosvenor Street London W1K 4QW. Previous address: 26 Grosvenor Street London W1K 4QW United Kingdom
filed on: 17th, August 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, July 2015
| resolution
|
Free Download
|
AD01 |
Address change date: Thu, 30th Jul 2015. New Address: 26 Grosvenor Street London W1K 4QW. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 30th, July 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 600826.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 600000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Thu, 31st Jul 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Sun, 31st Jul 2011: 300000.00 GBP
filed on: 31st, December 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 31st Jul 2013: 600000.00 GBP
filed on: 31st, December 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on Wed, 31st Jul 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 2nd Jan 2014: 1.00 GBP
capital
|
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 19th Jun 2013 - the day director's appointment was terminated
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jul 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(17 pages)
|
TM01 |
Fri, 8th Feb 2013 - the day director's appointment was terminated
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Dec 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 9th Aug 2012. Old Address: 65 New Cavendish Street London W1G 7LS
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Sun, 31st Jul 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Dec 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, June 2011
| resolution
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Apr 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Tue, 19th Apr 2011 new director was appointed.
filed on: 19th, April 2011
| officers
|
Free Download
(3 pages)
|
AA |
Medium company financial statements for the year ending on Sat, 31st Jul 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Wed, 7th Apr 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Apr 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th May 2010 - the day director's appointment was terminated
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 27th Apr 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 7th Apr 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed browns fashion LIMITEDcertificate issued on 28/08/09
filed on: 26th, August 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Mon, 13th Jul 2009 Director appointed
filed on: 13th, July 2009
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/2010 to 31/07/2010
filed on: 4th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 26th May 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 19th May 2009 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 19th May 2009 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 1st May 2009 Appointment terminated director
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2009
| incorporation
|
Free Download
(12 pages)
|