TM01 |
2023/06/09 - the day director's appointment was terminated
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/06/09 - the day director's appointment was terminated
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 17th, January 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2021/11/11. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: C/O Eversheds Sutherland (International) Llp Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES England
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2020/10/20.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/20.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/10/20 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/20 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/20 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/20 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/20 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/20.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/20.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/11 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/11 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/11 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/11 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/11 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/07. New Address: C/O Eversheds Sutherland (International) Llp Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES. Previous address: C/O Eversheds Sutherland (International) Llp, Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES England
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/02/07. New Address: C/O Eversheds Sutherland (International) Llp, Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES. Previous address: 70 C/O Eversheds Sutherland (International) Llp Eversheds House 70 Great Bridgewater Street Manchester England
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 3rd, January 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2018/12/27.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/12/27 - the day director's appointment was terminated
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/11/29 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/10/11 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/21. New Address: 70 C/O Eversheds Sutherland (International) Llp Eversheds House 70 Great Bridgewater Street Manchester. Previous address: C/O Eversheds Sutherland (International) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/20. New Address: C/O Eversheds Sutherland (International) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Previous address: Unit 1 Pennine Way Saltley Business Park Birmingham B8 1JW
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/29.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
2017/08/29 - the day director's appointment was terminated
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/03/31
filed on: 27th, March 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/11/03.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/03.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/04.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/03.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/11/03 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/16 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
TM02 |
2016/05/26 - the day secretary's appointment was terminated
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/03/14 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/20.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/20.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/20.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/01/20 - the day director's appointment was terminated
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/01/20 - the day director's appointment was terminated
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/01/20 - the day director's appointment was terminated
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2015/03/31
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/16.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/16 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/19
capital
|
|
AA |
Small-sized company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/16 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/07/15
capital
|
|
TM01 |
2014/07/14 - the day director's appointment was terminated
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brunei wafirah uk LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/03/21
change of name
|
|
AA |
Small-sized company accounts made up to 2013/03/31
filed on: 20th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/06/16 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/06/18 from C/O Dr Mohammad Nazir Unit 1 Pennine Way Saltley Birmingham West Midlands B8 1JW England
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/04/25 - the day director's appointment was terminated
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2012/03/31
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/06/16 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2012/07/10 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2012/05/04
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/05/04 - the day secretary's appointment was terminated
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2012/03/31, originally was 2012/06/30.
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/11/17 from Trigate Business Centre Nazir Associates 2Nd Flr, 210-222 Hagley Road West Birmingham West Midlands B68 0NP England
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/08/28
filed on: 6th, September 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/09/06.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/06.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/01.
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2011/08/30.
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|