CS01 |
Confirmation statement with no updates 16th April 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th January 2023. New Address: 1 Newark Road Coddington Newark Nottinghamshire NG24 2QF. Previous address: 15 Newland Lincoln LN1 1XG England
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th April 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th April 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th May 2015: 100.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 3rd, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2015
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brayford formations 136 LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 19th May 2015. New Address: 15 Newland Lincoln LN1 1XG. Previous address: C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
19th May 2015 - the day director's appointment was terminated
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, April 2015
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|