SH19 |
Capital declared on Wed, 6th Dec 2023: 109.00 GBP
filed on: 6th, December 2023
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 6th, December 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, December 2023
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/12/23
filed on: 6th, December 2023
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108917000005, created on Thu, 20th Jul 2023
filed on: 1st, August 2023
|
mortgage |
Free Download
(19 pages)
|
AP01 |
On Fri, 28th Jul 2023 new director was appointed.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 28th Jul 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2023
|
mortgage |
Free Download
(1 page)
|
CERTNM |
Company name changed global appliance uk holdco LIMITEDcertificate issued on 13/06/23
filed on: 13th, June 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, December 2022
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Mon, 31st Jul 2017 director's details were changed
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Jul 2017
filed on: 29th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Fri, 18th Nov 2022 - the day secretary's appointment was terminated
filed on: 28th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, June 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, June 2022
|
incorporation |
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd Aug 2021 director's details were changed
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Aug 2021
filed on: 2nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Aug 2021 director's details were changed
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 26th, April 2021
|
accounts |
Free Download
(18 pages)
|
AP04 |
New secretary appointment on Sat, 30th Jan 2021
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2021. New Address: 1st/2nd Floor Building 3150 Thorpe Park Century Way Leeds LS15 8ZB. Previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108917000004, created on Fri, 15th May 2020
filed on: 18th, May 2020
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 108917000003, created on Fri, 17th Apr 2020
filed on: 22nd, April 2020
|
mortgage |
Free Download
(212 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Jun 2019
filed on: 18th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(16 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Jul 2018 to Mon, 31st Dec 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 27th Sep 2017
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Jul 2017
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jul 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2018
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on Thu, 14th Jun 2018: 109.00 GBP
filed on: 14th, June 2018
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 11/06/18
filed on: 14th, June 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, June 2018
|
capital |
Free Download
(1 page)
|
MR01 |
Registration of charge 108917000002, created on Fri, 9th Feb 2018
filed on: 14th, February 2018
|
mortgage |
Free Download
(33 pages)
|
TM02 |
Mon, 6th Nov 2017 - the day secretary's appointment was terminated
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 108917000001, created on Fri, 29th Sep 2017
filed on: 16th, October 2017
|
mortgage |
Free Download
(72 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 5th, October 2017
|
resolution |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Sep 2017: 109.00 GBP
filed on: 29th, September 2017
|
capital |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 16th Aug 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2017
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|