PSC04 |
Change to a person with significant control 15th February 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th February 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 15th February 2024 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th February 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 18th November 2020
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th November 2020
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th June 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 19th September 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th September 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th November 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th November 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th November 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 11th January 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 18th January 2015 director's details were changed
filed on: 18th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return up to 9th February 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 27th November 2012 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bradford street (management) LIMITEDcertificate issued on 26/09/11
filed on: 26th, September 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 26th September 2011
change of name
|
|
SH01 |
Statement of Capital on 14th February 2011: 3.00 GBP
filed on: 15th, September 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th September 2011
filed on: 15th, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Martin's House 63 West Stockwell Street Colchester CO1 1HE United Kingdom on 1st September 2011
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(20 pages)
|