DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 27th Jun 2022
filed on: 24th, June 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 28th Jun 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Mar 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Mar 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Mar 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd Mar 2023. New Address: C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH. Previous address: C/O Brayne, Williams and Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Thu, 9th Jun 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 12th Jun 2021: 10462.02 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 12th Jun 2021: 10462.02 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 12th Jun 2021: 10462.02 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 12th Jun 2021: 10462.02 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 12th Jun 2021: 10462.02 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 12th Jun 2021: 10462.02 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Thu, 10th Jun 2021
filed on: 10th, November 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2021
| incorporation
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 11th Dec 2018. New Address: C/O Brayne, Williams and Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB. Previous address: John Eccles House Robert Robinson Avenue Oxford OX4 4GP England
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Sep 2018. New Address: John Eccles House Robert Robinson Avenue Oxford OX4 4GP. Previous address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Dec 2017. New Address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB. Previous address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jun 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 11th Jul 2016: 107.50 GBP
capital
|
|
TM01 |
Thu, 28th Apr 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 13th Apr 2016 - the day director's appointment was terminated
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 12th Nov 2015: 107.50 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Nov 2015: 107.50 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thu, 12th Nov 2015
filed on: 20th, November 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 12th Nov 2015. New Address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD. Previous address: 3 Walsham Close Stevenage SG2 8SS
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Nov 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Nov 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Jun 2014 with full list of members
filed on: 28th, June 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(7 pages)
|