CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd January 2022.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st October 2018 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wellesley House, Office 15 98-102 Cranbrook Road Ilford Essex IG1 4NH. Change occurred on Thursday 7th May 2020. Company's previous address: First Floor, Wellesley House Office 15 Cranbrook Road Ilford IG1 4NH England.
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Wellesley House Office 15 Cranbrook Road Ilford IG1 4NH. Change occurred on Wednesday 22nd April 2020. Company's previous address: C/O M Usman 1 Salway Place London E15 1NN England.
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th July 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O M Usman 1 Salway Place London E15 1NN. Change occurred on Friday 6th November 2015. Company's previous address: 74 Ilford Lane Ilford Essex IG1 2LA.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 74 Ilford Lane Ilford Essex IG1 2LA. Change occurred on Tuesday 3rd March 2015. Company's previous address: 1 Park Road London NW4 3QB.
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th November 2013.
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th July 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 13th, April 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 10th November 2012.
filed on: 10th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th July 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th June 2012
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th July 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 20th July 2011 from 191 West Hendon Broadway London NW9 7DD United Kingdom
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 16th July 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th July 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 21st July 2010 from 7 Rosemead London NW9 7QJ United Kingdom
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st July 2010.
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brittania financial services LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 28th May 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 23rd July 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2008
| incorporation
|
Free Download
(13 pages)
|