(AD01) Change of registered address from 50 Sparrow Hall Road Liverpool on Mon, 3rd Jul 2023 to 20 Wenlock Road London N1 7GU
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed browncow tanning LIMITEDcertificate issued on 18/05/23
filed on: 18th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 20th Jul 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 3rd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from , 141 High Street, Ruislip, Middlesex, HA4 8JY on Tue, 25th Nov 2014 to 50 Sparrow Hall Road Liverpool
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 6th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 15th Oct 2013. Old Address: , Unit 24 Cameron Court, Winwick Quay, Warrington, WA2 8RE
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Sep 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Oct 2013: 200.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Sep 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Sep 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Mon, 6th Sep 2010 secretary's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 6th Sep 2010 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Sep 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(7 pages)
|
(288b) On Tue, 8th Sep 2009 Appointment terminated director
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 8th Sep 2009 with complete member list
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Sun, 30th Sep 2007
filed on: 29th, August 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 29th, August 2009
| accounts
|
Free Download
(8 pages)
|
(288b) On Mon, 22nd Dec 2008 Appointment terminate, director and secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 18th Dec 2008 Secretary appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 18th Dec 2008 Appointment terminated secretary
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/2008 from, c/o fake bake training academy, 29 irwell road, warrington, cheshire, WA4 6BA
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 10th Oct 2008 with complete member list
filed on: 10th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 5th, September 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Fri, 30th Nov 2007 with complete member list
filed on: 30th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 30th Nov 2007 with complete member list
filed on: 30th, November 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/10/07 from: 11P barnett house 53 fountain street manchester M2 2AN
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/07 from: 11P barnett house, 53 fountain street, manchester, M2 2AN
filed on: 16th, October 2007
| address
|
Free Download
|
(288a) On Wed, 13th Sep 2006 New director appointed
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 13th Sep 2006 New director appointed
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Tue, 12th Sep 2006. Value of each share 1 £, total number of shares: 200.
filed on: 12th, September 2006
| capital
|
Free Download
(1 page)
|
(123) £ nc 100/200 12/09/06
filed on: 12th, September 2006
| capital
|
Free Download
(2 pages)
|
(123) £ nc 100/200 12/09/06
filed on: 12th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Tue, 12th Sep 2006. Value of each share 1 £, total number of shares: 200.
filed on: 12th, September 2006
| capital
|
Free Download
(1 page)
|
(288b) On Tue, 12th Sep 2006 Director resigned
filed on: 12th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 12th Sep 2006 Director resigned
filed on: 12th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2006
| incorporation
|
Free Download
(17 pages)
|