(CS01) Confirmation statement with no updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed brusa global LTDcertificate issued on 24/08/22
filed on: 24th, August 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 17, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 13, 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 13, 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, April 2022
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brusa sports uk LTDcertificate issued on 14/03/22
filed on: 14th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 109 Vernon House Suite 2098 Friar Lane Nottingham NG1 6DQ England to 16 16 Hornbeam Lane Wingerworth Derbyshire S42 6FZ on January 6, 2022
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 8, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 8, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 13, 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 17, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 17, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 20, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 17, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Soprano Way Esher Surrey KT10 0DG United Kingdom to 109 Vernon House Suite 2098 Friar Lane Nottingham NG1 6DQ on July 5, 2019
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on July 18, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|