(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/02/25
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/02/25
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 32 Mulberry Way Armthorpe Doncaster DN3 3UE England on 2021/11/11 to 47 Goldsmith Avenue London W3 6HR
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/25
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England on 2020/03/30 to 32 Mulberry Way Armthorpe Doncaster DN3 3UE
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/25
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 9th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/02/25
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/02/20 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/24 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/20
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 16th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/02/25
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/04/30
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/25
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 3 7 Glenmore Road London NW3 4BY on 2017/01/25 to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016/05/24 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/25
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/25
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on 2015/03/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2014/07/31. Originally it was 2014/02/28
filed on: 16th, July 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/16.
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 16th, May 2014
| resolution
|
|
(SH01) 600.00 GBP is the capital in company's statement on 2014/05/12
filed on: 16th, May 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2014
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/16.
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/25
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 22nd, March 2013
| resolution
|
Free Download
(26 pages)
|
(NEWINC) Company registration
filed on: 25th, February 2013
| incorporation
|
Free Download
(7 pages)
|