(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 20th, February 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2021/11/30.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/11/30
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/11/30
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 2021/11/30, company appointed a new person to the position of a secretary
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/11/30
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/30.
filed on: 30th, November 2021
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Factory Llansantffraid Ym Mechain Powys ST22 6SY on 2021/11/19 to The Factory the Factory Trederwen Springs 2008 Ltd Llansantffraid Ym Mechain Powys SY22 6SY
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 18th, November 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) 1123.00 GBP is the capital in company's statement on 2021/06/23
filed on: 7th, July 2021
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, July 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 7th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 1113.00 GBP is the capital in company's statement on 2018/09/01
filed on: 7th, July 2021
| capital
|
Free Download
(13 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, July 2021
| incorporation
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 21st, February 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 22nd, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 10th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 15th, February 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) 1003.00 GBP is the capital in company's statement on 2016/03/01
filed on: 5th, May 2016
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 29th, April 2016
| resolution
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 3rd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/21
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 2nd, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/13
filed on: 25th, February 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 19th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/13
filed on: 15th, January 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 24th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/13
filed on: 18th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2012/02/07.
filed on: 7th, February 2012
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/13
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/13
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 1st, June 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/13
filed on: 14th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/12/14 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/08/31
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/02/12 with complete member list
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/12/2008 to 31/08/2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008/02/21 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/21 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/21 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/21 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/02/08 from: c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/02/08 from: c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed brabco 750 LIMITEDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed brabco 750 LIMITEDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2007
| incorporation
|
Free Download
(19 pages)
|