CS01 |
Confirmation statement with no updates September 18, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On May 25, 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control September 20, 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from C/O Brookscity Ltd 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE to 71-75 Shelton Street London Greater London WC2H 9JQ on April 2, 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW to C/O Brookscity Ltd 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 086963920001, created on February 14, 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 22nd, May 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on November 1, 2014: 100.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to October 31, 2015
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 1, 2014
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2014
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2014
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nevs models LIMITEDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 18, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 31, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2013
| incorporation
|
|
SH01 |
Capital declared on September 18, 2013: 1.00 GBP
capital
|
|