CERTNM |
Company name changed M9.8 Over 7 concepts LTDcertificate issued on 16/04/24
filed on: 16th, April 2024
|
change of name |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 15, 2024
filed on: 15th, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 24th, February 2024
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 123 High Street Tewkesbury GL20 5JU England to 5 Station Road Leighton Buzzard LU7 2NA on January 30, 2024
filed on: 30th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 4th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 27th, February 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed 8 over 7 concepts LTDcertificate issued on 06/12/21
filed on: 6th, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Poplar Road Esher KT10 0DD England to 123 High Street Tewkesbury GL20 5JU on April 1, 2021
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 20 Poplar Road Esher KT10 0DD on February 6, 2021
filed on: 6th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On September 15, 2020 director's details were changed
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 30th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kemp House 160 City Road London EC1V 2NX on February 20, 2020
filed on: 20th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Mountfield Close London SE6 1AF England to 20-22 Wenlock Road London N1 7GU on July 14, 2018
filed on: 14th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Mountfield Close London SE6 1AS England to 15 Mountfield Close London SE6 1AF on September 13, 2017
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33a Winnington Road London N2 0TR England to 15 Mountfield Close London SE6 1AS on June 29, 2017
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Mountfield Close London SE6 1AF England to 33a Winnington Road London N2 0TR on December 7, 2016
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 20, 2016 with full list of members
filed on: 10th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 10, 2016: 100.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 15, 2016
filed on: 15th, July 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Mountfield Close 15 Mountfield Close London SE6 1AF England to 15 Mountfield Close London SE6 1AF on July 14, 2016
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 15 Mountfield Close 15 Mountfield Close London SE6 1AF on July 13, 2016
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On February 24, 2016 director's details were changed
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 8, 2015: 100.00 GBP
filed on: 8th, August 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 20, 2015 with full list of members
filed on: 28th, June 2015
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, June 2015
|
resolution |
Free Download
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Kemp House 152 City Road London EC1V 2NX on April 30, 2015
filed on: 30th, April 2015
|
address |
Free Download
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 11th, December 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2014 with full list of members
filed on: 12th, June 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed brentt clothing limted LIMITEDcertificate issued on 21/05/13
filed on: 21st, May 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2013
|
incorporation |
Free Download
(27 pages)
|