(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 25, 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 25, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 25, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 25, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 25, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 25, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 25, 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080446980003, created on October 20, 2016
filed on: 28th, October 2016
| mortgage
|
Free Download
(42 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to December 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080446980002, created on August 19, 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 080446980001, created on August 21, 2015
filed on: 1st, September 2015
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 24, 2012: 2.00 GBP
filed on: 2nd, August 2012
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 2, 2012. Old Address: 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England
filed on: 2nd, August 2012
| address
|
Free Download
(2 pages)
|
(AP01) On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 2, 2012) of a secretary
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, August 2012
| incorporation
|
Free Download
(18 pages)
|
(CERTNM) Company name changed brabco 1211 LIMITEDcertificate issued on 26/07/12
filed on: 26th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 24, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 26th, July 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|