(CS01) Confirmation statement with updates January 6, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2024 to July 30, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Jsa Services Ltd 51 Radius House Clarendon Road Watford WD17 1HP. Change occurred on January 22, 2021. Company's previous address: Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 2, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 2, 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 7, 2019: 300.00 GBP
filed on: 10th, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 27, 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG. Change occurred on January 8, 2019. Company's previous address: 6 Paddock Avenue Barleythorpe Oakham LE15 7GU United Kingdom.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(CH03) On January 7, 2019 secretary's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2017 to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 5, 2017: 200.00 GBP
filed on: 15th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 4, 2017: 100.00 GBP
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(CH03) On January 17, 2017 secretary's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(3 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed brees technolgy LIMITEDcertificate issued on 17/01/17
filed on: 17th, January 2017
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2016
| incorporation
|
Free Download
(11 pages)
|