(PSC04) Change to a person with significant control Wed, 8th Aug 2018
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Aug 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Aug 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 16th Aug 2019. New Address: Hackney Depot 5 Sheep Lane London E8 4QS. Previous address: Fourth Floor 46 James Street London W1U 1EZ England
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 26th Jul 2018: 105.00 GBP
filed on: 13th, August 2019
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Aug 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Aug 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 26th Jul 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
|
(PSC01) Notification of a person with significant control Thu, 26th Jul 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
|
(AP01) On Thu, 26th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Jun 2018
filed on: 21st, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed beau bromley LTDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 21st, June 2018
| change of name
|
Free Download
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|