PSC05 |
Change to a person with significant control Mon, 12th Sep 2022
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 28th Feb 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 24th, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 24th, January 2024
| accounts
|
Free Download
(186 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 24th, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 30th, November 2023
| other
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2023
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 9th, March 2023
| accounts
|
Free Download
(188 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 28th Feb 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 2nd, March 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 2nd, March 2023
| other
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100109950005, created on Tue, 8th Nov 2022
filed on: 15th, November 2022
| mortgage
|
Free Download
(50 pages)
|
CERTNM |
Company name changed braemar atlantic securities holdings LIMITEDcertificate issued on 06/10/22
filed on: 6th, October 2022
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 14th Jul 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
filed on: 25th, November 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 25th, November 2021
| accounts
|
Free Download
(128 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 25th, November 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 29th Feb 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 100109950004, created on Wed, 2nd Dec 2020
filed on: 7th, December 2020
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Wed, 9th Oct 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Jul 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100109950003, created on Wed, 10th Jul 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(49 pages)
|
AP01 |
On Mon, 8th Jul 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 28th Feb 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jun 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Feb 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 2nd Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100109950001, created on Mon, 5th Feb 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 100109950002, created on Mon, 5th Feb 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 12th, February 2018
| resolution
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Feb 2018
filed on: 6th, February 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on Mon, 5th Feb 2018 to 1 Strand Trafalgar Square London WC2N 5HR
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Feb 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Feb 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 2nd Feb 2018, company appointed a new person to the position of a secretary
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Feb 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Feb 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2018 to Wed, 28th Feb 2018
filed on: 5th, February 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 31st Jan 2018: 138890.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 31st Jan 2018: 132312.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(29 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Jun 2017 from Tue, 28th Feb 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2016: 125002.00 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(8 pages)
|