DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 30th, November 2023
| accounts
|
Free Download
(31 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/31.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/06 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/08/06
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/08/06
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
69527003.00 GBP is the capital in company's statement on 2023/07/28
filed on: 31st, July 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 28/07/23
filed on: 28th, July 2023
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 28th, July 2023
| capital
|
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2023/07/28
filed on: 28th, July 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 28th, July 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 4th, May 2023
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 2023/03/31
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/01.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed community brands uk holdings LTDcertificate issued on 21/09/22
filed on: 21st, September 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2022/08/06
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/04/11.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/01
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 31st, March 2022
| accounts
|
Free Download
(32 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/06
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 19th, April 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 12th, October 2020
| accounts
|
Free Download
(29 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/31
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/06
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/07/06.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/06
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/30.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/29.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/02
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/02
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/06
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 12th, June 2019
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/24
filed on: 24th, April 2019
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, April 2019
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 High View Close Leicester LE4 9LJ England on 2018/11/29 to 2 Darker Street Leicester Leicestershire LE1 4SL
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/08/24
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/06
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/08
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/09/11
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/08
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/04.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/07
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/04.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
26178581.00 GBP is the capital in company's statement on 2018/01/05
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
21166981.00 GBP is the capital in company's statement on 2017/11/06
filed on: 14th, November 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom on 2017/10/04 to 21 High View Close Leicester LE4 9LJ
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
SH01 |
16135088.00 GBP is the capital in company's statement on 2017/08/24
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, August 2017
| incorporation
|
Free Download
(36 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/08/07
capital
|
|