AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 10, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Business Exchange Rockingham Road Kettering NN16 8JX. Change occurred on June 29, 2023. Company's previous address: 7 Dagg Lane Ewhurst Green Robertsbridge TN32 5rd England.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 15, 2023) of a secretary
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 1, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Dagg Lane Ewhurst Green Robertsbridge TN32 5rd. Change occurred on June 6, 2020. Company's previous address: 7 Dagg Lane Dagg Lane Ewhurst Green Robertsbridge TN32 5rd England.
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Dagg Lane Dagg Lane Ewhurst Green Robertsbridge TN32 5rd. Change occurred on June 3, 2020. Company's previous address: 68 Clinton Road London N15 5BH England.
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 68 Clinton Road London N15 5BH. Change occurred on March 6, 2018. Company's previous address: 68 Clinton Road London N15 5BH England.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 68 Clinton Road London N15 5BH. Change occurred on March 6, 2018. Company's previous address: 68 Clinton Road 68 Clinton Road London Haringey N15 5BH England.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 18, 2017) of a secretary
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 68 Clinton Road 68 Clinton Road London Haringey N15 5BH. Change occurred on September 7, 2016. Company's previous address: Sportsman Farm St Michaels Tenterden Kent TN30 6SY.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed brixtar electricians LIMITEDcertificate issued on 20/11/13
filed on: 20th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 20, 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(7 pages)
|