DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 14th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 10, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 47 Milford Road Reading RG1 8LG. Change occurred on December 1, 2015. Company's previous address: 816 Oxford Road Reading RG30 1EL.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2012
filed on: 2nd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2011
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 16, 2011. Old Address: 258 Elgar Road South Reading Berkshire RG2 0BW United Kingdom
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed braganca auto LIMITEDcertificate issued on 09/06/11
filed on: 9th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 9, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(44 pages)
|