Company Results (links open in a new window)
|
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)
|
|
10 Oct 2025 |
OSCH01 |
Details changed for a UK establishment - BR016079 Address Change Newbury 2 centrix@keys, keys business village, keys park road, hednesford, staffordshire, WS12 2HA,29 September 2025
|
|
|
25 May 2021 |
OSCH02 |
Details changed for an overseas company - Change in Objects 31/12/99 Retail and Warehouse Sale of Goods of All Kinds
|
|
|
25 May 2021 |
OSCH02 |
Details changed for an overseas company - Refer to Parent Registry, Germany
|
|
|
25 May 2021 |
OSCH02 |
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
|
|
|
25 May 2021 |
OSCH02 |
Details changed for an overseas company - Change in Accounts Details Ec
|
|
|
18 Jan 2016 |
OSAP01 |
Appointment of Raoul Bader as a director on 20 November 2015
|
|
|
18 Jan 2016 |
OSAP01 |
Appointment of Johannes Schlamminger as a director on 20 November 2015
|
|
|
05 Jan 2016 |
OSTM01 |
Termination of appointment of Martin Pos as a director on 20 November 2015
|
|
|
11 Aug 2015 |
OSTM03 |
Termination of appointment for a UK establishment - Transaction OSTM03- BR016079 Person Authorised to Represent terminated 30/06/2015 dylan johnson
|
|
|
11 Aug 2015 |
OSTM03 |
Termination of appointment for a UK establishment - Transaction OSTM03- BR016079 Person Authorised to Accept terminated 30/06/2015 dylan johnson
|
|
|
29 Jul 2015 |
OSAP07 |
Appointment of Kai Lutz Guenther Mueller as a person authorised to accept service for UK establishment BR016079 on 1 July 2015.
|
|
|
29 Jul 2015 |
OSAP05 |
Appointment of Kai Lutz Guenther Mueller as a person authorised to represent UK establishment BR016079 on 1 July 2015.
|
|
|
03 Jul 2015 |
OSTM01 |
Termination of appointment of Matthias Steinacker as a director on 30 June 2015
|
|
|
11 Jun 2015 |
OSCH01 |
Details changed for a UK establishment - BR016079 Address Change Unit A41 jacks place 6 corbet place, london, E1 6NN,25 February 2015
|
|
|
30 Nov 2012 |
OSCH01 |
Details changed for a UK establishment - BR016079 Address Change Office 212 coppergate house 16 brune street, london, E1 7NJ,19 November 2012
|
|
|
10 Oct 2012 |
OS-PAR |
Appointment at registration for BR016079 - person authorised to accept service, Johnson Dylan Office 212 Coppergate House 16 Brune Street London E1 7NJ
|
|
|
10 Oct 2012 |
OS-PAR |
Appointment at registration for BR016079 - person authorised to represent, Johnson Dylan Office 212 Coppergate House 16 Brune Street London E1 7NJ
|
|
|
10 Oct 2012 |
OSIN01 |
Registration of a UK establishment of an overseas company
|
|