CS01 |
Confirmation statement with no updates January 10, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083452840002, created on August 25, 2020
filed on: 18th, September 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 083452840001, created on May 18, 2020
filed on: 3rd, June 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 20, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
On September 26, 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: February 25, 2016) of a secretary
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 25, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1B Canalside Business Park Tattenhall Chester CH3 9BD. Change occurred on February 25, 2016. Company's previous address: St Johns Chambers Love Street Chester Cheshire CH1 1QN.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 6, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 7, 2014 new director was appointed.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, June 2013
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, June 2013
| resolution
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 16, 2013) of a secretary
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to February 28, 2014
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 15, 2013. Old Address: 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
filed on: 15th, February 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 15, 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2013 new director was appointed.
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 15, 2013 new director was appointed.
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 15, 2013 new director was appointed.
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 15th, February 2013
| resolution
|
Free Download
(20 pages)
|
CERTNM |
Company name changed brabco 1301 LIMITEDcertificate issued on 12/02/13
filed on: 12th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 28, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(9 pages)
|