SH20 |
Statement by Directors
filed on: 20th, December 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2023
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/12/23
filed on: 20th, December 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 20th Dec 2023: 1.06 GBP
filed on: 20th, December 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 12th Oct 2023 - the day director's appointment was terminated
filed on: 12th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(24 pages)
|
AP01 |
On Sun, 1st Oct 2023 new director was appointed.
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 16th Jun 2023 - the day director's appointment was terminated
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 13th Dec 2021
filed on: 24th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Oct 2020 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Dec 2021. New Address: Accurist House 44 Baker Street London W1U 7AL. Previous address: Dakota House Concord Business Park Manchester M22 0RR England
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Dec 2021 new director was appointed.
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 6th Dec 2021 - the day director's appointment was terminated
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(24 pages)
|
PSC05 |
Change to a person with significant control Mon, 16th Dec 2019
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th Dec 2019. New Address: Dakota House Concord Business Park Manchester M22 0RR. Previous address: Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 19th Aug 2019
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: Mon, 19th Aug 2019. New Address: Claverton Court Claverton Road Wythenshawe Manchester M23 9NE. Previous address: St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD
filed on: 19th, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Apr 2019 new director was appointed.
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Nov 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control Tue, 26th Jun 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, June 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed iph-brammer midco 3 LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
|
change of name |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 27th Dec 2017: 1.05 GBP
filed on: 1st, February 2018
|
capital |
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Thu, 28th Dec 2017
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed ai robin LIMITEDcertificate issued on 28/12/17
filed on: 28th, December 2017
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wed, 15th Nov 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 15th Nov 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Oct 2017 new director was appointed.
filed on: 26th, October 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Oct 2017 new director was appointed.
filed on: 26th, October 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Oct 2017 new director was appointed.
filed on: 26th, October 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Tue, 17th Oct 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Oct 2017. New Address: St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD. Previous address: 110 Fetter Lane London EC4A 1AY United Kingdom
filed on: 26th, October 2017
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Tue, 17th Oct 2017 - the day director's appointment was terminated
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 14th Sep 2017: 1.05 GBP
filed on: 3rd, October 2017
|
capital |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2017
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Mon, 4th Sep 2017 - the day director's appointment was terminated
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104737260002, created on Fri, 8th Sep 2017
filed on: 14th, September 2017
|
mortgage |
Free Download
(40 pages)
|
SH01 |
Capital declared on Mon, 10th Apr 2017: 1.03 GBP
filed on: 29th, April 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Feb 2017: 1.02 GBP
filed on: 4th, April 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 3rd Feb 2017: 1.01 GBP
filed on: 8th, March 2017
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 104737260001, created on Thu, 2nd Feb 2017
filed on: 6th, February 2017
|
mortgage |
Free Download
(24 pages)
|
CH01 |
On Fri, 18th Nov 2016 director's details were changed
filed on: 15th, December 2016
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, November 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Nov 2016
filed on: 18th, November 2016
|
resolution |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2016
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 10th Nov 2016: 1.00 GBP
|
capital |
|