AA |
Total exemption full accounts data made up to 2024-05-31
filed on: 24th, February 2025
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2025-01-17
filed on: 11th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2024-01-17
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-05-30
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-30
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-01-17
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-30
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-01-17
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-30
filed on: 29th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-01-17
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-05-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020-09-24 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-31 to 2019-05-30
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-17
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-09-18
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-19
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-22 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-09-19
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2020-01-20 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-19 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-22
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-19
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-13
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 9th, July 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018-05-21 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-21 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-06-27
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-13
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 133 Houndsditch London EC3A 7BX England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2018-06-07
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Station Approach Wickford Essex SS11 7AT to 133 Houndsditch London EC3A 7BX on 2018-03-14
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-05-13 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085253700001, created on 2016-03-15
filed on: 16th, March 2016
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-11-18
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-14 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-23: 100.00 GBP
capital
|
|
CERTNM |
Company name changed brzee capital LIMITEDcertificate issued on 20/10/15
filed on: 20th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-05-13 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-02: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 56 Roding Way Didcot Oxfordshire OX11 7RQ England to 1 Station Approach Wickford Essex SS11 7AT on 2015-02-12
filed on: 12th, February 2015
| address
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit E 50 Hithercroft Road Wallingford Oxfordshire OX10 9DG to 56 Roding Way Didcot Oxfordshire OX11 7RQ on 2014-08-28
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-13 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-15: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(7 pages)
|