MA |
Articles and Memorandum of Association
filed on: 20th, March 2024
| incorporation
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, March 2024
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, May 2023
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, May 2023
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 309, Print Rooms Union Street London SE1 0LH England on 2023/04/19 to Unit 14, Bessemer Park 250 Milkwood Road London SE24 0HG
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2023/03/31. Originally it was 2022/12/31
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
SH01 |
219278.99 GBP is the capital in company's statement on 2023/03/02
filed on: 3rd, March 2023
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, March 2023
| incorporation
|
Free Download
(44 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, December 2022
| accounts
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, September 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
369231.56 GBP is the capital in company's statement on 2022/06/21
filed on: 12th, September 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
369255.56 GBP is the capital in company's statement on 2022/06/21
filed on: 12th, September 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
369203.56 GBP is the capital in company's statement on 2022/06/21
filed on: 12th, September 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
369217.56 GBP is the capital in company's statement on 2022/06/21
filed on: 12th, September 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
369189.56 GBP is the capital in company's statement on 2022/06/21
filed on: 12th, September 2022
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, June 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
369175.56 GBP is the capital in company's statement on 2022/05/26
filed on: 28th, June 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/05/26
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/26.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, June 2022
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, June 2022
| incorporation
|
Free Download
(36 pages)
|
SH01 |
219175.56 GBP is the capital in company's statement on 2021/11/26
filed on: 8th, December 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
219155.56 GBP is the capital in company's statement on 2021/10/01
filed on: 10th, November 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 201 the Print Rooms Union Street London SE1 0LH England on 2021/05/06 to Unit 309, Print Rooms Union Street London SE1 0LH
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 11th, February 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, October 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, December 2019
| resolution
|
Free Download
(36 pages)
|
AP01 |
New director appointment on 2019/06/27.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 4th, November 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019/06/13 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/13 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/31 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit C, 2 Endeavour Way Durnsford Road Industrial Estate Wimbledon London SW19 8UH on 2019/06/06 to Unit 201 the Print Rooms Union Street London SE1 0LH
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 23rd, November 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 7th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 1st, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/01
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 3rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/01
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/01
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
TM01 |
Director's appointment terminated on 2014/06/25
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/25.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 13th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/02
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 17th, September 2013
| accounts
|
Free Download
(17 pages)
|
CERTNM |
Company name changed birando LTDcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/08/01
change of name
|
|
CONNOT |
Notice of change of name
filed on: 4th, September 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/02
filed on: 3rd, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 1st, June 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2012/02/29 from 2011/09/30
filed on: 1st, May 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/07.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/02
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed trusted brands LTDcertificate issued on 02/03/11
filed on: 2nd, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/02/03
change of name
|
|
CONNOT |
Notice of change of name
filed on: 23rd, February 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/02/02
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, September 2010
| incorporation
|
Free Download
(36 pages)
|