(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to 29 Cross Green Lane Leeds LS9 8LJ on September 14, 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 27, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 2, 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on July 1, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on May 1, 2019
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 1, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AP04) On May 1, 2019 - new secretary appointed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP United Kingdom to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP on December 13, 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on December 4, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor Offices 5 Bridge Street Brigg South Humberside DN20 8LN to C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP on October 21, 2016
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP04) On August 25, 2016 - new secretary appointed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 9, 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 28, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on October 1, 2014
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 14, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On April 14, 2015 secretary's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 7, 2014. Old Address: 194-196 Victoria Street Grimsby North East Lincolnshire DN31 1NX
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 28, 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 18, 2012. Old Address: Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 28, 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 28, 2010 with full list of members
filed on: 27th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's name changed on September 1, 2010
filed on: 27th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 29, 2010. Old Address: 40 the Calls Leeds LS2 7EW
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 29, 2010. Old Address: Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 28, 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 15/05/2009 from 3 castlegate grantham lincolnshire NG31 6SF
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 4th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to October 24, 2008
filed on: 24th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On September 5, 2008 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On September 5, 2008 Appointment terminated director
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 5, 2008 Appointment terminated director
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 5, 2008 Appointment terminated director
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 5, 2008 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On September 5, 2008 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/2007 to 31/12/2007
filed on: 5th, September 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to October 5, 2007
filed on: 5th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 5, 2007
filed on: 5th, October 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2007 New secretary appointed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2007 New secretary appointed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/07 from: c/o situ, calls landing 38 the calls leeds LS2 7EW
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/07 from: c/o situ, calls landing 38 the calls leeds LS2 7EW
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(288b) On November 21, 2006 Secretary resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 21, 2006 Director resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 21, 2006 Director resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 21, 2006 Secretary resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(6 pages)
|