(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 18, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 18, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 19, 2021
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control October 19, 2021
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 5, 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control September 27, 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 27, 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 30, 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, May 2020
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 11, 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on October 3, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079747820001, created on April 20, 2016
filed on: 22nd, April 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 27, 2015: 999.00 GBP
filed on: 1st, October 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 29, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 29, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AP03) On August 29, 2013 - new secretary appointed
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bradley pax LIMITEDcertificate issued on 03/12/12
filed on: 3rd, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on December 1, 2012 to change company name
change of name
|
|
(AD01) Company moved to new address on July 18, 2012. Old Address: Castle Chambers Off Mill Bridge Skipton North Yorkshire BD23 1NJ United Kingdom
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(7 pages)
|