(CS01) Confirmation statement with updates 16th May 2024
filed on: 24th, May 2024
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 15th May 2024 director's details were changed
filed on: 22nd, May 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 129 Oxford Street London W1D 2HT England on 31st January 2024 to 129 Oxford Street London W1D 2HZ
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Bingham Place London W1U 5AY England on 29th September 2023 to 129 Oxford Street London W1D 2HT
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th June 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 3rd October 2022
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th July 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th July 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2021
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 7th November 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st February 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st February 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st February 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 21st February 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Brunsfield 19 South Audley Street London W1K 2NU England on 27th July 2016 to 11 Bingham Place London W1U 5AY
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Brunsfield Limited 19 South Audley Street London W1K 2NU on 4th February 2016 to C/O Brunsfield 19 South Audley Street London W1K 2NU
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Braemar Estates Residential Limited Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 10th November 2015 to C/O Brunsfield Limited 19 South Audley Street London W1K 2NU
filed on: 10th, November 2015
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 10th September 2015: 24.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th September 2014: 24.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 10th March 2014
filed on: 10th, March 2014
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 17th June 2013: 24.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(37 pages)
|