(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-19
filed on: 19th, July 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2024-04-05
filed on: 10th, July 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-06-07
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 2022-11-02
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-06-07
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2020-10-05
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-05
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-07
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2021-06-30 to 2021-04-05
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bramblestrings LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2020-08-19
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-19
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Eastbrook Corby NN18 9BN United Kingdom to 8 Tideys Mill Patridge Green Horsham RH13 8WD on 2020-07-23
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, June 2020
| incorporation
|
Free Download
(10 pages)
|