AD01 |
Address change date: 2023/12/20. New Address: 1 Mill Road Epsom KT17 4AH. Previous address: 18 Kingswood Road Tadworth KT20 5EG England
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
MR04 |
Charge 071581900001 satisfaction in full.
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/09
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/29
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/29
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/09
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 23rd, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/03/09
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/09
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/04. New Address: 18 Kingswood Road Tadworth KT20 5EG. Previous address: 46 High St Ewell KT17 1RW
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, June 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/29
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/09
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071581900001, created on 2018/12/21
filed on: 3rd, January 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/09
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2016/06/16
filed on: 30th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/09
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, August 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, August 2016
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, August 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, August 2016
| resolution
|
Free Download
(41 pages)
|
AR01 |
Annual return drawn up to 2016/03/09 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/04/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/04/28
filed on: 10th, April 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2011/04/28
filed on: 10th, April 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/03/09 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/09 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/06/30. Originally it was 2013/02/28
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/14 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/29
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/02/14 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/02/28
filed on: 1st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/02/14 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2011/02/01 secretary's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed BRAND2NEWS LTDcertificate issued on 21/07/10
filed on: 21st, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/07/01
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, July 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/14.
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/07/14 - the day director's appointment was terminated
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/07/13 - the day director's appointment was terminated
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/07/13.
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/07/13
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/07/13.
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/07/13 from 2Nd Floor 145-157 St John Street London EC1V 4PY England
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
2010/07/13 - the day director's appointment was terminated
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, February 2010
| incorporation
|
Free Download
(9 pages)
|