AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed concrete repairs (S.e) LTDcertificate issued on 18/05/23
filed on: 18th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed breway LIMITEDcertificate issued on 13/05/22
filed on: 13th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 1st Aug 2019. New Address: 142-143 Parrock Street Gravesend DA12 1EY. Previous address: 33 Darnley Road Gravesend Kent DA11 0SD
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Jun 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 28th Jul 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 14th, April 2015
| accounts
|
|
CH01 |
On Wed, 4th Mar 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Suite 114. 313 Billet Road London E17 5PX. Previous address: Suit M6 5 Blackhorse Lane London E17 6DS England
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Jul 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 3rd Sep 2012 new director was appointed.
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 3rd Sep 2012 - the day director's appointment was terminated
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Jun 2012 - the day director's appointment was terminated
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Jun 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Jun 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Apr 2012. Old Address: Unit-8, 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Oct 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 3rd Aug 2011 - the day director's appointment was terminated
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Oct 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 16th Aug 2010. Old Address: 161 Forest Road London Walthamstow E17 6HE England
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2009
| incorporation
|
Free Download
(9 pages)
|