AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Sep 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Sep 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Sep 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Sep 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Sep 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Sep 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th Sep 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Sep 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 12th Sep 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Sep 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Sep 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 6th Sep 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Union Street Newton Abbot Devon TQ12 2JS on Tue, 6th Sep 2022 to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 6th Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Sep 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Sep 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Sep 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Sep 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 12th Sep 2013 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086878520001
filed on: 30th, May 2014
| mortgage
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 29th Nov 2013: 2.00 GBP
filed on: 22nd, January 2014
| capital
|
Free Download
(5 pages)
|
AP03 |
On Wed, 22nd Jan 2014, company appointed a new person to the position of a secretary
filed on: 22nd, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Nov 2013
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Nov 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Nov 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 29th Nov 2013. Old Address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Sep 2014 to Mon, 31st Mar 2014
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bravebid LIMITEDcertificate issued on 24/10/13
filed on: 24th, October 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, October 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(22 pages)
|