AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2019 to Sun, 31st Mar 2019
filed on: 5th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Mon, 30th Apr 2018 from Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2016
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jan 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lindpet House Conduit Lane Grantham Lincs. NG31 6LJ on Mon, 14th Sep 2015 to 2nd Floor Offices Gooches Court Stamford Lincolnshire PE9 2RE
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor Offices 1 Gooches Court Stamford Lincolnshire PE9 2RE England on Mon, 14th Sep 2015 to 2nd Floor Offices Gooches Court Stamford Lincolnshire PE9 2RE
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Jan 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Jan 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 30th Jan 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Jan 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to Thu, 31st Mar 2011
filed on: 10th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Jan 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thu, 20th Jan 2011 secretary's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Jan 2011 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Jan 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 15th Feb 2011. Old Address: First Floor Unit 4 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB United Kingdom
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 4th Feb 2010. Old Address: Second Floor Unit 4 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jan 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 8th Jun 2009 with complete member list
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 15th Jan 2009 with complete member list
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thu, 29th Nov 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 29th Nov 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/07 from: 370-374 nottingham road, newthorpe, nottingham nottinghamshire NG16 2ED
filed on: 23rd, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/07 from: 370-374 nottingham road, newthorpe, nottingham nottinghamshire NG16 2ED
filed on: 23rd, September 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 5th, July 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 5th, July 2007
| accounts
|
Free Download
(2 pages)
|
288b |
On Wed, 16th May 2007 Director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 16th May 2007 Director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 19th Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 19th Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 5th Feb 2007 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 5th Feb 2007 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 5th Feb 2007 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 5th Feb 2007 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 24th Jan 2007 with complete member list
filed on: 24th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 24th Jan 2007 with complete member list
filed on: 24th, January 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 28th, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 28th, April 2006
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bryform LIMITEDcertificate issued on 27/03/06
filed on: 27th, March 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bryform LIMITEDcertificate issued on 27/03/06
filed on: 27th, March 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On Fri, 10th Feb 2006 Director resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 10th Feb 2006 New director appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 10th Feb 2006 New director appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 10th Feb 2006 New director appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 10th Feb 2006 Secretary resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 10th Feb 2006 Director resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 10th, February 2006
| address
|
Free Download
(1 page)
|
288a |
On Fri, 10th Feb 2006 New director appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 10th Feb 2006 New secretary appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 10th Feb 2006 Secretary resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 10th, February 2006
| address
|
Free Download
(1 page)
|
288a |
On Fri, 10th Feb 2006 New secretary appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(14 pages)
|