AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 27, 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 27, 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, May 2020
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 11, 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 3, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079747820001, created on April 20, 2016
filed on: 22nd, April 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 22, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2015: 999.00 GBP
filed on: 1st, October 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 29, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
AP03 |
On August 29, 2013 - new secretary appointed
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed bradley pax LIMITEDcertificate issued on 03/12/12
filed on: 3rd, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 1, 2012 to change company name
change of name
|
|
AD01 |
Company moved to new address on July 18, 2012. Old Address: Castle Chambers Off Mill Bridge Skipton North Yorkshire BD23 1NJ United Kingdom
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(7 pages)
|