AD01 |
Change of registered address from International House, 36-38 Cornhill London EC3V 3NG United Kingdom on Mon, 12th Feb 2024 to C/O Vibrant Accountancy the Mill Lodge Lane Derby DE1 3HB
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 12th Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Oct 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Oct 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on Wed, 19th Jul 2023 to International House, 36-38 Cornhill London EC3V 3NG
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 17th Jan 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 7th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Dec 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Cedar + Co. the Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG England on Tue, 12th Mar 2019 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 15 Newland Lincoln LN1 1XG England on Fri, 18th Nov 2016 to Cedar + Co. the Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 5th Nov 2015: 3.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2015
| resolution
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2015
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brayford formations 145 LIMITEDcertificate issued on 06/11/15
filed on: 6th, November 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, November 2015
| resolution
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Nov 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
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 Thu, 5th Nov 2015 to 15 Newland Lincoln LN1 1XG
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Nov 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 21st Oct 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|