SH01 |
31745.53 GBP is the capital in company's statement on Thursday 16th November 2023
filed on: 21st, January 2024
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2024
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd January 2024.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 17/11/23
filed on: 17th, November 2023
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, November 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
0.00 GBP is the capital in company's statement on Friday 17th November 2023
filed on: 17th, November 2023
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 17th, November 2023
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 16/11/23
filed on: 16th, November 2023
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 16th, November 2023
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 16th, November 2023
| capital
|
Free Download
(2 pages)
|
SH19 |
0.53 GBP is the capital in company's statement on Thursday 16th November 2023
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th June 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on Thursday 27th April 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 27th April 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th April 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 27th April 2023 - new secretary appointed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Bradfield Road Eureka Science Park Ashford Kent TN25 4AQ England to Fao Coty Company Secretary Eureka Science Park Ashford Kent TN25 4AQ on Tuesday 25th February 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Saturday 17th August 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 17th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th September 2019.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 17th September 2019 - new secretary appointed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th June 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th June 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th February 2019.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Friday 29th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th September 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd May 2017.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th December 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th December 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 1st November 2016 - new secretary appointed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ to Bradfield Road Eureka Science Park Ashford Kent TN25 4AQ on Tuesday 1st November 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 30th, September 2016
| officers
|
Free Download
|
TM02 |
Secretary appointment termination on Friday 30th September 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th September 2016.
filed on: 26th, September 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 20th September 2016
filed on: 20th, September 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 12th September 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
SH01 |
5301001.00 GBP is the capital in company's statement on Monday 22nd August 2016
filed on: 30th, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th July 2016.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd July 2016.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
1001.00 GBP is the capital in company's statement on Wednesday 27th April 2016
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Procter & Gamble Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ England to Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ on Thursday 4th February 2016
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2016, originally was Friday 30th September 2016.
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Heights Brooklands Weybridge Surrey KT13 0XP United Kingdom to Procter & Gamble Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ on Monday 9th November 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th October 2015.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th October 2015.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2015
| incorporation
|
Free Download
(24 pages)
|