(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 23rd December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd December 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st August 2020
filed on: 21st, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 31st July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 30th July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
|
(SH01) Statement of Capital on 30th June 2019: 49.70 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2019: 48.28 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th July 2019: 50.10 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th July 2019: 50.90 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th February 2019: 44.35 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2019: 45.45 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th February 2019: 44.30 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th April 2019: 47.67 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2019: 47.92 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2019: 48.17 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2019: 48.39 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th December 2018: 42.25 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th December 2018: 43.24 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th December 2018: 44.25 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed brandhouse shippii tech LTDcertificate issued on 22/01/19
filed on: 22nd, January 2019
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th December 2018: 36.00 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th December 2018: 25.68 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2019 to 31st December 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed shippii tech LTDcertificate issued on 13/08/18
filed on: 13th, August 2018
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2018
| incorporation
|
Free Download
(12 pages)
|