(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from September 30, 2023 to March 31, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 12, 2015
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 9, 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 12, 2015
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Egerton House Hoole Road Chester CH2 3NJ. Change occurred on October 30, 2014. Company's previous address: 4 Abbey Square Chester CH1 2HU.
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084719870002
filed on: 1st, May 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084719870001
filed on: 16th, July 2013
| mortgage
|
Free Download
(26 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 16th, May 2013
| resolution
|
Free Download
(20 pages)
|
(CERTNM) Company name changed brabco 1308 LIMITEDcertificate issued on 08/05/13
filed on: 8th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on May 7, 2013 to change company name
change of name
|
|
(AP03) Appointment (date: May 8, 2013) of a secretary
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 7, 2013: 100.00 GBP
filed on: 7th, May 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 7, 2013. Old Address: 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|