(TM01) 25th January 2024 - the day director's appointment was terminated
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd September 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th October 2021
filed on: 29th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On 8th May 2022 director's details were changed
filed on: 8th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th May 2022. New Address: 17-19 Mare Street London E8 4RS. Previous address: 10 Valley Side London E4 7SP England
filed on: 8th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th May 2022
filed on: 8th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2021
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th January 2022. New Address: 10 Valley Side London E4 7SP. Previous address: 72 Waverley Road London E17 3LQ England
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed brisam LTDcertificate issued on 22/10/21
filed on: 22nd, October 2021
| change of name
|
Free Download
(3 pages)
|
(CH01) On 18th September 2021 director's details were changed
filed on: 18th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th September 2021
filed on: 18th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th September 2021. New Address: 72 Waverley Road London E17 3LQ. Previous address: 42 Chingford Mount Road London E4 9AB United Kingdom
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 24th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th October 2019
filed on: 24th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd September 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 30th May 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 12th July 2020 - the day secretary's appointment was terminated
filed on: 12th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 30th May 2020 - the day director's appointment was terminated
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th May 2020
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th October 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, October 2018
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 25th October 2018: 100.00 GBP
capital
|
|