AP01 |
New director was appointed on 31st July 2023
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, April 2023
| accounts
|
Free Download
(117 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 6th, April 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 6th, April 2023
| other
|
Free Download
(3 pages)
|
TM01 |
10th November 2022 - the day director's appointment was terminated
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
10th June 2022 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th June 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(15 pages)
|
AP04 |
New secretary appointment on 30th June 2021
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th September 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2020 to 30th June 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 108099760001, created on 18th December 2020
filed on: 14th, January 2021
| mortgage
|
Free Download
(41 pages)
|
CERTNM |
Company name changed brhut gp LIMITEDcertificate issued on 08/01/21
filed on: 8th, January 2021
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
PSC02 |
Notification of a person with significant control 18th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st December 2020. New Address: Floor 3 1 st. Ann Street Manchester M2 7LR. Previous address: 12 Throgmorton Avenue London EC2N 2DL United Kingdom
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
18th December 2020 - the day secretary's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
18th December 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
18th December 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
18th December 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 7th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 7th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
10th January 2019 - the day secretary's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 27th March 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to First Floor, Templeback 10 Temple Back Bristol BS1 6FL at an unknown date
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(12 pages)
|
CH04 |
Secretary's details changed on 2nd September 2017
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, October 2017
| resolution
|
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2017
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 8th June 2017: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th June 2018 to 31st December 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|