CS01 |
Confirmation statement with no updates 31st December 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat Ebb-231 3 Friars Walk Reading RG1 1HW England on 19th October 2023 to Flat Ebb-231 3 Friars Walk Reading RG1 1HW
filed on: 19th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2 15 Colville Terrace London W11 2BE England on 19th October 2023 to Flat Ebb-231 3 Friars Walk Reading RG1 1HW
filed on: 19th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 27th, August 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 21st August 2022
filed on: 21st, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st August 2022 director's details were changed
filed on: 21st, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Colville Terrace London Notting Hill W11 2BE England on 21st August 2022 to Flat 2 15 Colville Terrace London W11 2BE
filed on: 21st, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14B Chevening Road London NW6 6DD England on 17th August 2022 to 15 Colville Terrace London Notting Hill W11 2BE
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th August 2022
filed on: 17th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed brandsy LTDcertificate issued on 02/08/22
filed on: 2nd, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 31st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th December 2020
filed on: 26th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, August 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 1st August 2020
filed on: 29th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Medway Road London E3 5BX United Kingdom on 29th August 2020 to 14B Chevening Road London NW6 6DD
filed on: 29th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 1st August 2020 director's details were changed
filed on: 29th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Eton College Road London NW3 2DP United Kingdom on 1st March 2018 to 55 Medway Road London E3 5BX
filed on: 1st, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2018
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th November 2017 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th November 2017
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Farncomb Street Bermondsey SE16 4PT England on 14th November 2017 to 23 Eton College Road London NW3 2DP
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, November 2017
|
incorporation |
Free Download
(10 pages)
|