AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/19
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 16th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/19
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/19
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Brook Intelligence Centre Ltd the Leather Market, 11/13 Weston Street Building 12.3.2 London SE1 3ER on 2021/05/10 to 20 Fairacres Ruislip HA4 8AN
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/19
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/19
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/19
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/19
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/04/19
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/04/30
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Elizabeth House C/O Brook Intelligence Centre 39 York Road London SE1 7NQ on 2016/10/10 to C/O C/O Brook Intelligence Centre Ltd the Leathermarkt the Leather Market, 11/13 Weston Street Building 12.3.2 London SE1 3ER
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/19
filed on: 15th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/09/15
capital
|
|
CH01 |
On 2016/09/13 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Apex Sheriffs Orchard Coventry CV1 3PP on 2015/04/22 to Elizabeth House C/O Brook Intelligence Centre 39 York Road London SE1 7NQ
filed on: 22nd, April 2015
| address
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/19
filed on: 22nd, April 2015
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/22 from The Apex Sheriffs Orchard Coventry CV1 3PP England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/22 from The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/19
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/19
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|