(CS01) Confirmation statement with updates 2023-12-07
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-07-26
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-07-26 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-07-26
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 1st, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-12-07
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2022-09-07
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 6th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-12-14
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-12-21
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-12-22
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-22
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-22
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-22
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-22 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-12: 100.00 GBP
filed on: 3rd, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-12: 100.00 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-12-23
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to 3Rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 2015-01-15
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-12-23
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, January 2015
| resolution
|
|
(CONNOT) Change of name notice
filed on: 24th, December 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brayford formations 127 LIMITEDcertificate issued on 24/12/14
filed on: 24th, December 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2014
| incorporation
|
|
(SH01) Statement of Capital on 2014-12-22: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|