AA |
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 4th Jan 2024. New Address: Centro 4 Mandela Street London NW1 0DU. Previous address: Unit 1 Windsor Industrial Estate 424 Ware Road Hertford Hertfordshire SG13 7EW
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 4th Jan 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Jan 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 5th May 2022 - the day director's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2021
filed on: 13th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Jan 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Jan 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 31st Aug 2018 - the day director's appointment was terminated
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Jan 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jan 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 3rd Aug 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Sep 2015: 1.00 GBP
capital
|
|
TM01 |
Fri, 14th Aug 2015 - the day director's appointment was terminated
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Jan 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Sep 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 11th Sep 2014 - the day director's appointment was terminated
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Sep 2014 - the day director's appointment was terminated
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Jan 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed hadded europe LIMITEDcertificate issued on 13/11/13
filed on: 13th, November 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, October 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the brand machine LIMITEDcertificate issued on 30/10/13
filed on: 30th, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 28th Oct 2013 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 3rd Sep 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Sep 2013: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Thu, 31st Jan 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Jan 2013
filed on: 9th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 3rd Sep 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, July 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, June 2012
| mortgage
|
Free Download
(6 pages)
|
AP01 |
On Fri, 30th Mar 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Nov 2011. Old Address: 2 Water Court Water Street Birmingham West Midlands B3 1HP
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Mar 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Sep 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Apr 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 6th Apr 2011. Old Address: 52 Mucklow Hill Halesowen West Midlands B628BL England
filed on: 6th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2010
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
TM01 |
Fri, 3rd Sep 2010 - the day director's appointment was terminated
filed on: 3rd, September 2010
| officers
|
Free Download
(1 page)
|