(AA) Full accounts data made up to December 31, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(26 pages)
|
(AP03) On November 22, 2022 - new secretary appointed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Jubilee House 92 Lincoln Road Peterborough PE1 2SN England to John Carpenter House John Carpenter Street London EC4Y 0AN on June 23, 2022
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 9, 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 9, 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary appointment termination on March 31, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on September 3, 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: July 1, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: September 23, 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 5th, July 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on April 27, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) On March 10, 2016 - new secretary appointed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 10, 2016 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 8th, March 2016
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: December 31, 2015
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bradinsight LIMITEDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2015: 2.00 GBP
capital
|
|
(AP03) On April 22, 2015 - new secretary appointed
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to Zetland House 5-25 Scrutton Street London EC2A 4HJ on February 13, 2015
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 30, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 30, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 30, 2015 new director was appointed.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 30, 2015 new director was appointed.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 30, 2015 new director was appointed.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 30, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 30, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 30, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 5, 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 25, 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 25, 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 9, 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On January 4, 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, December 2012
| resolution
|
Free Download
(36 pages)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|
(AP03) On November 21, 2012 - new secretary appointed
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(8 pages)
|