AP01 |
On October 29, 2023 new director was appointed.
filed on: 14th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: September 29, 2023
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On April 2, 2022 new director was appointed.
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 2, 2022 director's details were changed
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 2, 2022 new director was appointed.
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 2, 2022
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Woodwater House Pynes Hill Exeter EX2 5WR.
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
AP04 |
On August 31, 2021 - new secretary appointed
filed on: 2nd, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(30 pages)
|
AP01 |
On December 3, 2021 new director was appointed.
filed on: 24th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(30 pages)
|
AD01 |
Registered office address changed from High Holborn House 4th Floor 52 - 54 High Holborn London WC1V 6RL England to 7th Floor 262-267 High Holborn London WC1V 7EY on November 24, 2021
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 2, 2021
filed on: 4th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 16, 2020
filed on: 4th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, December 2019
|
accounts |
Free Download
(22 pages)
|
TM02 |
Secretary appointment termination on May 31, 2019
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 31, 2019 - new secretary appointed
filed on: 16th, August 2019
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from First Floor Kings House 10 Haymarket London SW1Y 4BP to High Holborn House 4th Floor 52 - 54 High Holborn London WC1V 6RL on December 9, 2016
filed on: 9th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to August 24, 2015 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On September 12, 2014 new director was appointed.
filed on: 18th, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 12, 2014
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to August 24, 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 24, 2013 with full list of members
filed on: 4th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 4, 2013: 500000.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(16 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 13th, September 2012
|
accounts |
Free Download
(1 page)
|
CH03 |
On August 30, 2012 secretary's details were changed
filed on: 30th, August 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On August 30, 2012 director's details were changed
filed on: 30th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 24, 2012 with full list of members
filed on: 30th, August 2012
|
annual return |
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, May 2012
|
incorporation |
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, April 2012
|
resolution |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 19, 2012. Old Address: Beiersdorf Uk Ltd 2010 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YS
filed on: 19th, January 2012
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 15, 2011: 500000.00 GBP
filed on: 1st, December 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On October 19, 2011 - new secretary appointed
filed on: 19th, October 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 13, 2011
filed on: 13th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 13, 2011
filed on: 13th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 13, 2011
filed on: 13th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 13, 2011. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 13th, October 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 13, 2011
filed on: 13th, October 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2012 to December 31, 2011
filed on: 12th, October 2011
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed de facto 1906 LIMITEDcertificate issued on 11/10/11
filed on: 11th, October 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on October 11, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 11th, October 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2011
|
incorporation |
Free Download
(16 pages)
|