(AA) Group of companies' accounts made up to 2022-12-31
filed on: 11th, January 2024
| accounts
|
Free Download
(39 pages)
|
(TM01) Director appointment termination date: 2023-09-11
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-11
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-02-08
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-26
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-12
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 4th, October 2022
| accounts
|
Free Download
(37 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 10th, January 2022
| accounts
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 2021-11-23: 159634112.00 GBP
filed on: 30th, November 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, September 2021
| incorporation
|
Free Download
(35 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, September 2021
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2021-08-11: 139800002.00 GBP
filed on: 27th, August 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Oaks Apex 12 Old Ipswich Road, Ardleigh Colchester CO7 7QR United Kingdom to 130 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2021-03-08
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 130 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ United Kingdom to The Oaks Apex 12 Old Ipswich Road, Ardleigh Colchester CO7 7QR on 2021-03-04
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-03-03 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 140 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ United Kingdom to 130 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ on 2021-03-03
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to 140 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ on 2021-03-03
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-12-29
filed on: 29th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(43 pages)
|
(TM01) Director appointment termination date: 2020-02-21
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-21
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 19th, December 2019
| accounts
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-08-28
filed on: 28th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2019-08-06
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-03
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-06-03
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-03
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-06-03
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-06-03
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-06-19
filed on: 19th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2019-06-19
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-06-03
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-24
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-24
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-12
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-12-12
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-11-13
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-10-19
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(40 pages)
|
(AP01) New director was appointed on 2018-05-04
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 8th, March 2018
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: 2017-12-06
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-06
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-12-06
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-30
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-06
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-06
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-06
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 21st, March 2017
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2016-12-02
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-30
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-11-30
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-30
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-21
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-21
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AP04) On 2016-07-21 - new secretary appointed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-07-21
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Clyde & Co Llp Houndsditch London EC3A 7AR at an unknown date
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-12 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-13: 139799999.00 GBP
capital
|
|
(CH01) On 2016-03-01 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-31
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-11
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-11
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-22
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, May 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-04-22: 139799999.00 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
(SH01) Statement of Capital on 2015-04-22: 139799999.00 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
(SH01) Statement of Capital on 2015-04-22: 139799999.00 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
(AP01) New director was appointed on 2015-04-22
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-04-22
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brf sirius LIMITEDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
(AD01) Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 2015-04-28
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(31 pages)
|