(AP01) New director was appointed on 20th December 2023
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2023
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th January 2024. New Address: Unit a Brook Park East Shirebrook NG20 8RY. Previous address: The Shard Matchesfashion 32 London Bridge Street London SE1 9SG England
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2023
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110077870001, created on 2nd January 2024
filed on: 3rd, January 2024
| mortgage
|
Free Download
(52 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/23
filed on: 30th, December 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st January 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(27 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 30th, December 2023
| accounts
|
Free Download
(66 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/23
filed on: 11th, November 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/23
filed on: 11th, November 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/22
filed on: 13th, February 2023
| accounts
|
Free Download
(62 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st January 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(23 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/22
filed on: 2nd, February 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/22
filed on: 2nd, February 2023
| other
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) 23rd September 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th August 2022
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 4th August 2022 - the day director's appointment was terminated
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) 28th April 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/21
filed on: 8th, November 2021
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st January 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(18 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/21
filed on: 8th, November 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/21
filed on: 8th, November 2021
| other
|
Free Download
(3 pages)
|
(TM01) 19th October 2021 - the day director's appointment was terminated
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 11th March 2021 - the day director's appointment was terminated
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd February 2021 - the day director's appointment was terminated
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd February 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd February 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd February 2021 - the day director's appointment was terminated
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) 3rd February 2021 - the day director's appointment was terminated
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/20
filed on: 11th, January 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/20
filed on: 11th, January 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/20
filed on: 11th, January 2021
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st January 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/19
filed on: 24th, October 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/19
filed on: 24th, October 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/19
filed on: 24th, October 2019
| accounts
|
Free Download
(37 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/18
filed on: 11th, September 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/18
filed on: 11th, September 2018
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st January 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/18
filed on: 17th, August 2018
| accounts
|
Free Download
(38 pages)
|
(AD01) Address change date: 1st February 2018. New Address: The Shard Matchesfashion 32 London Bridge Street London SE1 9SG. Previous address: 33 Jermyn Street London SW1Y 6DN United Kingdom
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(TM01) 15th December 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, December 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th November 2017: 40000000.00 GBP, 144705000.00 USD
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, November 2017
| resolution
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 13th October 2017: 2.00 GBP, 1.00 USD
filed on: 16th, November 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 13th October 2017
filed on: 16th, November 2017
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st October 2018 to 31st January 2018
filed on: 14th, November 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 27th, October 2017
| resolution
|
Free Download
(35 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2017
| incorporation
|
Free Download
(31 pages)
|