AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 2, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 2, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 13, 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 22, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 21, 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 22, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2015: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 22, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2013 to March 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 31, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 15, 2013. Old Address: 35 Eleanor Drive Bearwood Bournemouth Dorset BH11 9PB
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 22, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: 5Th Floor Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On August 21, 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 9, 2013
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 9, 2013
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 9, 2013
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 9, 2013. Old Address: 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, January 2013
| resolution
|
Free Download
(20 pages)
|
CERTNM |
Company name changed brabco 1220 LIMITEDcertificate issued on 02/01/13
filed on: 2nd, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 28, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 2nd, January 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2012
| incorporation
|
Free Download
(9 pages)
|