TM01 |
Director appointment termination date: 2023-10-12
filed on: 12th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2023-10-01
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-16
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-02
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021-12-13
filed on: 24th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, January 2023
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2020-10-02 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-02
filed on: 14th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 2021-12-13
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-06
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-06
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 8th, October 2021
|
accounts |
Free Download
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-02
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 28th, October 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-02
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-12-16
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchester M22 0RR on 2019-12-16
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-08-19
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 11th, October 2019
|
accounts |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from St. Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD United Kingdom to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 2019-08-21
filed on: 21st, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-02
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-30
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 8th, October 2018
|
accounts |
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control 2018-06-26
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed iph-brammer finco LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, June 2018
|
change of name |
Free Download
|
CS01 |
Confirmation statement with updates 2018-05-02
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-03-16
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-12-28
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed ai robin finco LIMITEDcertificate issued on 28/12/17
filed on: 28th, December 2017
|
change of name |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017-10-26
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-07
filed on: 22nd, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-16
filed on: 24th, October 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-10-17
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-10-17
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-16
filed on: 24th, October 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-16
filed on: 24th, October 2017
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-11: 1.01 GBP
filed on: 3rd, October 2017
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-09-04
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107525190001, created on 2017-09-08
filed on: 14th, September 2017
|
mortgage |
Free Download
(40 pages)
|
AA01 |
Current accounting period extended from 2017-11-30 to 2017-12-31
filed on: 10th, August 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2017-11-30
filed on: 3rd, May 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2017
|
incorporation |
Free Download
(24 pages)
|