CS01 |
Confirmation statement with no updates 24th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 30th March 2020 secretary's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th June 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th July 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th August 2015: 1.00 GBP
capital
|
|
CH03 |
On 24th May 2015 secretary's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 5th June 2014 secretary's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England on 23rd July 2014 to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 5th June 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4Th Floor 5-7 John Princes Street London W1G 0JN on 14th July 2014 to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 25th June 2011 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 25th June 2011 secretary's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 22nd July 2011, company appointed a new person to the position of a secretary
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 4th September 2009 with complete member list
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 4th September 2009 Appointment terminated director
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 9th July 2009 Appointment terminated secretary
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, April 2009
| resolution
|
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 16th, April 2009
| resolution
|
Free Download
(1 page)
|
288b |
On 16th April 2009 Appointment terminate, director
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 16th April 2009 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/04/2009 from 31 corsham street london N1 6DR
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 30/03/09
filed on: 16th, April 2009
| capital
|
Free Download
(1 page)
|
CERTNM |
Company name changed brayland LIMITEDcertificate issued on 07/04/09
filed on: 3rd, April 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2008
| incorporation
|
Free Download
(17 pages)
|