(AA01) Accounting period ending changed to March 31, 2023 (was July 31, 2023).
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control June 10, 2022
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 10, 2022
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on June 10, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 9, 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 21, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079587830002, created on June 14, 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 18, 2016: 100000.00 GBP
capital
|
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2015: 100000.00 GBP
capital
|
|
(AA) Small company accounts for the period up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 2, 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 2, 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 21, 2014
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to February 28, 2013 (was March 31, 2013).
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 23rd, August 2013
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 24, 2013: 76100.00 GBP
filed on: 16th, July 2013
| capital
|
Free Download
(4 pages)
|
(AP03) Appointment (date: July 16, 2013) of a secretary
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 30, 2013: 76100.00 GBP
filed on: 28th, May 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 29, 2013: 50100.00 GBP
filed on: 28th, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 18, 2012: 100.00 GBP
filed on: 7th, September 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, May 2012
| mortgage
|
Free Download
(6 pages)
|
(CERTNM) Company name changed braetech LIMITEDcertificate issued on 18/04/12
filed on: 18th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 17, 2012 to change company name
change of name
|
|
(AD01) Company moved to new address on March 7, 2012. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
filed on: 7th, March 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 7, 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 7, 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(25 pages)
|