AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2nd December 2021 - the day director's appointment was terminated
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
20th December 2016 - the day secretary's appointment was terminated
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th August 2016. New Address: One New Ludgate 60 Ludgate Hill London EC4M 7AW. Previous address: 1st Floor Bank House 8 Cherry Street Birmingham England B2 5AL
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th April 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th April 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th April 2012 to 31st December 2011
filed on: 11th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th April 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
10th November 2011 - the day director's appointment was terminated
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
10th November 2011 - the day director's appointment was terminated
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom on 10th November 2011
filed on: 10th, November 2011
| address
|
Free Download
(2 pages)
|
TM01 |
10th November 2011 - the day director's appointment was terminated
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
10th November 2011 - the day director's appointment was terminated
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brittany acquisitions LIMITEDcertificate issued on 03/11/11
filed on: 3rd, November 2011
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, November 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(51 pages)
|