CH01 |
On 2024/01/31 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 28th, March 2024
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/07
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/10/11.
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 093784160001 satisfaction in full.
filed on: 1st, November 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/11.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/11
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/09/04 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom on 2023/09/14 to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/09/12 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/12 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023/09/12
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/12 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2023/09/12
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/09/12 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/07
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(31 pages)
|
PSC05 |
Change to a person with significant control 2021/02/12
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 9th, August 2022
| accounts
|
Free Download
(35 pages)
|
AP04 |
On 2022/03/29, company appointed a new person to the position of a secretary
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/03/29
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/03/30
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/07
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/07
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2021/01/29, company appointed a new person to the position of a secretary
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Berkeley Street London W1J 8DZ England on 2021/02/12 to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/04.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/04.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/12/04
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/10/28 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/07
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Virginia House 56 Warwick Road Solihull B92 7HX England on 2019/11/13 to 16 Berkeley Street London W1J 8DZ
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 22nd, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/07
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093784160001, created on 2018/01/19
filed on: 23rd, January 2018
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates 2018/01/07
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/18
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/12/18
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 37 st. Bernards Road Olton Solihull West Midlands B92 7AX England on 2017/03/02 to Virginia House 56 Warwick Road Solihull B92 7HX
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/10/12 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/07
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/25.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/25.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/01/31.
filed on: 17th, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/26.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England on 2015/04/16 to 37 St. Bernards Road Olton Solihull West Midlands B92 7AX
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/26
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed brayford formations 129 LIMITEDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, January 2015
| resolution
|
|
NEWINC |
Company registration
filed on: 7th, January 2015
| incorporation
|
Free Download
(7 pages)
|