CS01 |
Confirmation statement with no updates January 6, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed brandstore LIMITEDcertificate issued on 06/04/22
filed on: 6th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed naomi scott design LTDcertificate issued on 05/04/22
filed on: 5th, April 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control June 28, 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 6, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 6, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 6, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 17, 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ. Change occurred on July 17, 2017. Company's previous address: 58 Glenview Road Hemel Hempstead Hertfordshire HP1 1TB.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 58 Glenview Road Hemel Hempstead Hertfordshire HP1 1TB. Change occurred on January 13, 2015. Company's previous address: 5 Waterside Court Ebberns Road Hemel Hempstead Hertfordshire HP3 9FU.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to January 6, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return for the period up to January 6, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2012
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(20 pages)
|