- Company Overview for NO BRAND APPAREL LIMITED (07077674)
- Filing history for NO BRAND APPAREL LIMITED (07077674)
- People for NO BRAND APPAREL LIMITED (07077674)
- Charges for NO BRAND APPAREL LIMITED (07077674)
- More for NO BRAND APPAREL LIMITED (07077674)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2015 | AD01 | Registered office address changed from , W01 - W05, Canalot Studios 222 Kensal Road, London, W10 5BN to Unit 19, Buspace Studios Conlan Street London W10 5AP on 8 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Dec 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
18 Sep 2014 | TM01 | Termination of appointment of Martin Brecker as a director on 18 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from , W01 - W05 Canelot Studios, 222 Kensal Road, London, W10 5BN to Unit 19, Buspace Studios Conlan Street London W10 5AP on 18 September 2014 | |
17 Sep 2014 | AP01 | Appointment of Mrs Jubilee Brecker as a director on 17 September 2014 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
19 Jun 2013 | AD01 | Registered office address changed from , 40 Woodborough Road, Winscombe, Somerset, BS25 1AG, England on 19 June 2013 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Jun 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 30 April 2011 | |
14 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
13 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
08 Nov 2010 | CERTNM |
Company name changed rtw mens LIMITED\certificate issued on 08/11/10
|
|
21 Oct 2010 | AP01 | Appointment of Mr Martin Brecker as a director |