(AA01) Current accounting period shortened to Friday 31st March 2023, originally was Thursday 31st August 2023.
filed on: 9th, April 2024
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 068418360002 satisfaction in full.
filed on: 21st, December 2022
| mortgage
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 31st May 2022
filed on: 31st, May 2022
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, January 2022
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, January 2022
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068418360002, created on Friday 12th March 2021
filed on: 23rd, March 2021
| mortgage
|
Free Download
(27 pages)
|
(AD01) Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Suite 2 Sheffield Design Studios Lion Works 40 Ball Street Sheffield S3 8DB on Tuesday 30th June 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 30th June 2019 to Saturday 31st August 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, November 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, November 2019
| resolution
|
Free Download
(38 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 10th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 2 Sheffield Design Studios 40 Ball Street Sheffield South Yorkshire S3 8DB to Georges Court Chestergate Macclesfield Cheshire SK11 6DP on Thursday 2nd April 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 21st November 2014
filed on: 22nd, December 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 10th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 6th June 2013
filed on: 18th, June 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 10th March 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th November 2012.
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 19th October 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th October 2012.
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 19th October 2012 from Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 19th October 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 19th October 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, October 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 30th June 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 10th March 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 10th March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th June 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 10th March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Friday 1st January 2010 secretary's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, June 2009
| mortgage
|
Free Download
(8 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 21st, May 2009
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 21st, May 2009
| resolution
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/03/2010 to 30/06/2010
filed on: 11th, May 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Monday 11th May 2009 Appointment terminated secretary
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 11th May 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 11th May 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 11th May 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 11th May 2009 Secretary appointed
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/2009 from c/o c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed brabco 901 LIMITEDcertificate issued on 28/04/09
filed on: 28th, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(19 pages)
|