AA |
Group of companies' report and financial statements (accounts) made up to 2023/07/02
filed on: 19th, December 2023
| accounts
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/02
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/07/03
filed on: 8th, April 2023
| accounts
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/02
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/06/27
filed on: 20th, June 2022
| accounts
|
Free Download
(60 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/12.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/11
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/12
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/12.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/02
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/28
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/06/30
filed on: 19th, July 2021
| accounts
|
Free Download
(63 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/02
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/03/31
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/31.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/31.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/31
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/06/30
filed on: 12th, December 2019
| accounts
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/04
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/07/01
filed on: 5th, February 2019
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/04
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/07/02
filed on: 2nd, January 2018
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/07
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/06/26
filed on: 16th, January 2017
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on 2016/07/28
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/28.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/15
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 2016/05/18 to Classic House Martha’S Buildings 180 Old Street London EC1V 9BP
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
1614157.24 GBP is the capital in company's statement on 2015/12/01
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shoo 611 LIMITEDcertificate issued on 18/12/15
filed on: 18th, December 2015
| change of name
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2015/12/01
filed on: 16th, December 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/11/20.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/11.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/11
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/11/11
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/11.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/06/30, originally was 2016/07/31.
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2015
| incorporation
|
Free Download
(35 pages)
|