- Company Overview for PRETTYLITTLETHING.COM LIMITED (07352417)
- Filing history for PRETTYLITTLETHING.COM LIMITED (07352417)
- People for PRETTYLITTLETHING.COM LIMITED (07352417)
- Charges for PRETTYLITTLETHING.COM LIMITED (07352417)
- Registers for PRETTYLITTLETHING.COM LIMITED (07352417)
- More for PRETTYLITTLETHING.COM LIMITED (07352417)
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) |
---|---|---|---|
28 Aug 2025 | MR01 | Registration of charge 073524170006, created on 19 August 2025 | |
28 Aug 2025 | MR01 | Registration of charge 073524170007, created on 19 August 2025 | |
28 Aug 2025 | MR01 | Registration of charge 073524170008, created on 19 August 2025 | |
26 Aug 2025 | MR04 | Satisfaction of charge 073524170003 in full | |
26 Aug 2025 | MR04 | Satisfaction of charge 073524170005 in full | |
26 Aug 2025 | MR04 | Satisfaction of charge 073524170004 in full | |
24 Jul 2025 | MA | Memorandum and Articles of Association | |
10 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2025 | AP01 | Appointment of Mr Philip Jonathan Ellis as a director on 11 March 2025 | |
17 Apr 2025 | TM01 | Termination of appointment of Mahmud Abdulla Kamani as a director on 11 April 2025 | |
17 Apr 2025 | TM01 | Termination of appointment of Carol Mary Kane as a director on 11 April 2025 | |
03 Apr 2025 | AP03 | Appointment of Miss Emma Marie Woollard as a secretary on 28 March 2025 | |
03 Apr 2025 | TM02 | Termination of appointment of Thomas Kershaw as a secretary on 28 March 2025 | |
24 Mar 2025 | TM01 | Termination of appointment of Stephen Morana as a director on 11 March 2025 | |
28 Nov 2024 | AD02 | Register inspection address has been changed from C/O Tlt Llp 3 Hardman Square Manchester M3 3EB England to C/O Tlt Llp Eden Building Irwell Street Salford M3 5EN | |
27 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
22 Nov 2024 | MR01 | Registration of charge 073524170005, created on 15 November 2024 | |
18 Nov 2024 | MR01 | Registration of charge 073524170004, created on 15 November 2024 | |
17 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 29 February 2024 | |
17 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/24 | |
17 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/24 | |
17 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/24 | |
14 Nov 2024 | AP01 | Appointment of Mr Daniel Finley as a director on 1 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of John Lyttle as a director on 1 November 2024 | |
25 Oct 2024 | PSC02 | Notification of Boohoo Holdings 2 Limited as a person with significant control on 14 October 2024 |