(MR01) Registration of charge 126160970002, created on 2024-02-12
filed on: 16th, February 2024
| mortgage
|
Free Download
(60 pages)
|
(MR04) Satisfaction of charge 126160970001 in full
filed on: 14th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Willow Court West Quay Road Winwick Warrington WA2 8UF. Change occurred on 2024-02-14. Company's previous address: 1 High Street Chalfont St. Peter Gerrards Cross SL9 9QE England.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-10-03
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2023-06-28: 1229.12 GBP
filed on: 23rd, November 2023
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2023-05-31 to 2023-03-31
filed on: 20th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed pura brands LIMITEDcertificate issued on 24/11/22
filed on: 24th, November 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 High Street Chalfont St. Peter Gerrards Cross SL9 9QE. Change occurred on 2022-11-23. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-03
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021-03-08
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-10-03: 1208.97 GBP
filed on: 24th, October 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-09-24
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2022-07-15: 1151.40 GBP
filed on: 15th, September 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 12th, April 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 126160970001, created on 2021-12-01
filed on: 1st, December 2021
| mortgage
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2021-09-23: 1033.55 GBP
filed on: 24th, September 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-09-24
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-03-08
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, April 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-03-08: 1000.00 GBP
filed on: 21st, April 2021
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2021-03-08
filed on: 21st, April 2021
| capital
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, April 2021
| incorporation
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-10-28
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-10-28
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-15
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on 2020-10-29. Company's previous address: 76a the Common Parbold Wigan WN8 7EA England.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-10-29 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-10-28
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-28
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-01
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2020
| incorporation
|
Free Download
(10 pages)
|