AD01 |
New registered office address Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB. Change occurred on 2024-02-20. Company's previous address: 10 Orange Street Haymarket London WC2H 7DQ United Kingdom.
filed on: 20th, February 2024
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-03-20
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-12
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, January 2023
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, December 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2022-12-19
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-19
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-19
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-04
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Orange Street Haymarket London WC2H 7DQ. Change occurred on 2022-10-20. Company's previous address: The Handbag Factory 3 Loughborough Street London SE11 5RB England.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-04
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-10-04
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-10-04
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-04
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-10-04
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, July 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 13/07/22
filed on: 20th, July 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2022-07-20: 196.80 GBP
filed on: 20th, July 2022
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 20th, July 2022
| capital
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-07-13
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-07-13
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-13
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-07-13
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Handbag Factory 3 Loughborough Street London SE11 5RB. Change occurred on 2022-07-03. Company's previous address: The Tanneries 55 Bermondsey Street London SE1 3XH England.
filed on: 3rd, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-26
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-26
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-20
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-24
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-20
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-09-28
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Tanneries 55 Bermondsey Street London SE1 3XH. Change occurred on 2020-08-26. Company's previous address: Shiva Building, the Tanneries Shiva Building, the Tanneries 55 Bermondsey Street London SE1 3XH England.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Shiva Building, the Tanneries Shiva Building, the Tanneries 55 Bermondsey Street London SE1 3XH. Change occurred on 2020-08-18. Company's previous address: 46 Ashcombe Road Dorking Surrey RH4 1NA.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 11th, August 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-20
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-20
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 28th, November 2018
| resolution
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2018-11-15: 896.80 GBP
filed on: 28th, November 2018
| capital
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-11-16
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-16
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 700.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-12-04: 700.00 GBP
filed on: 9th, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-26: 500.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-03-01
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-12-05: 500.00 GBP
filed on: 22nd, December 2014
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2014-12-04
filed on: 19th, December 2014
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 286a High Street Dorking Surrey RH4 1QT United Kingdom on 2014-05-22
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2014
| incorporation
|
|
SH01 |
Statement of Capital on 2014-03-20: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|