(MA) Articles and Memorandum of Association
filed on: 16th, August 2023
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, August 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, August 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, August 2023
| resolution
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 4th Jul 2023 secretary's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd May 2023. New Address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Previous address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(29 pages)
|
(CH01) On Fri, 25th Nov 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 11th Nov 2021 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 11th Nov 2021 secretary's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Nov 2021 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Nov 2021 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Nov 2021 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 11th Nov 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 25th May 2018. New Address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 15th Jun 2017. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 16th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 24th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 29th Jul 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 24th Jul 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 2nd Sep 2013: 200.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 24th Jul 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed the casual shirt company LIMITEDcertificate issued on 19/07/13
filed on: 19th, July 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 24th Jul 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 24th Jul 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Jul 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 24th Jul 2012 secretary's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 6th Oct 2011. Old Address: Langley House Park Road London N2 8EX
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 24th Jul 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 22nd Dec 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Nov 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
(CH03) On Tue, 30th Nov 2010 secretary's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Nov 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 24th Jul 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 9th Dec 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 24th Jul 2009 with shareholders record
filed on: 24th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, August 2008
| resolution
|
Free Download
(1 page)
|
(288a) On Fri, 8th Aug 2008 Director and secretary appointed
filed on: 8th, August 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 5th Aug 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/08/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 31st Jul 2008 Appointment terminated director
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 31st Jul 2008 Appointment terminated secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2008
| incorporation
|
Free Download
(16 pages)
|