MA |
Articles and Memorandum of Association
filed on: 29th, June 2023
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, June 2023
| resolution
|
Free Download
(2 pages)
|
TM01 |
11th January 2023 - the day director's appointment was terminated
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th January 2023. New Address: 25 Park Lane London W1K 1RA. Previous address: 100 New Bridge Street London EC4V 6JA England
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2022
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
16th December 2022 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
16th December 2022 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
TM02 |
16th November 2022 - the day secretary's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2022
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed city & country bramshill LIMITEDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
16th December 2022 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
16th December 2022 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, January 2023
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 10th, January 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2022: 45448360.00 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st December 2022. New Address: 100 New Bridge Street London EC4V 6JA. Previous address: 55 Baker Street London W1U 7EU
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st May 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(18 pages)
|
TM02 |
1st September 2022 - the day secretary's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st May 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
26th February 2021 - the day director's appointment was terminated
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st May 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 31st May 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 31st May 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 31st May 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 9th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 200.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Pannell House Park Street Guildford Surrey GU1 4HN at an unknown date
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
9th July 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2015
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2014 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
27th January 2015 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Pannell House Park Street Guildford Surrey GU1 4HN. Previous address: 29/30 Fitzroy Square London W1T 6LQ United Kingdom
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Pannell House Park Street Guildford Surrey GU1 4HN at an unknown date
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th January 2015. New Address: 55 Baker Street London W1U 7EU. Previous address: Bentfield Place Bentfield Road Stansted Essex CM24 8HL United Kingdom
filed on: 28th, January 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, January 2015
| resolution
|
|
SH01 |
Statement of Capital on 19th December 2014: 200.00 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2015
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st May 2015
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
19th December 2014 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 28th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
19th December 2014 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 28th, January 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 19th December 2014
filed on: 28th, January 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
19th December 2014 - the day secretary's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
19th December 2014 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 9th June 2014: 100.00 GBP
capital
|
|