AA |
Full accounts for the period ending 2nd July 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 3rd July 2022
filed on: 8th, April 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 27th June 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th September 2021
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2021
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 28th June 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 18th January 2021
filed on: 22nd, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2021
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098512510002, created on 14th August 2020
filed on: 24th, August 2020
|
mortgage |
Free Download
(59 pages)
|
TM01 |
Director's appointment terminated on 14th February 2020
filed on: 14th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 17th October 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 1st July 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 14th November 2018
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th November 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2018
filed on: 27th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2nd July 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 26th June 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 28th July 2016
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 28th, June 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th May 2016
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 18th May 2016 to Classic House Martha’S Buildings 180 Old Street London EC1V 9BP
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2015: 1614157.24 GBP
filed on: 23rd, December 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th December 2015
filed on: 21st, December 2015
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed shoo 615 LIMITEDcertificate issued on 18/12/15
filed on: 18th, December 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th December 2015
filed on: 17th, December 2015
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 1st December 2015
filed on: 16th, December 2015
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 098512510001, created on 27th November 2015
filed on: 1st, December 2015
|
mortgage |
Free Download
(62 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, December 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 20th November 2015
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2015
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th November 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th November 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2015
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2016 to 30th June 2016
filed on: 11th, November 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2nd November 2015: 1.00 GBP
|
capital |
|