(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Artichoke House 11 Swinegate Grantham Lincolnshire NG31 6RJ to Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire NG31 6RE on April 25, 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 28, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 28, 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 28, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 2, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to December 28, 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 28, 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 28, 2010 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 28, 2009 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 18, 2010. Old Address: Rees House Nursery Street Mansfield Nottinghamshire NG18 2AG England
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 16th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed le brenne consultancy LIMITEDcertificate issued on 16/11/09
filed on: 16th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 10, 2009 to change company name
change of name
|
|
(363a) Annual return made up to January 15, 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to July 31, 2008
filed on: 31st, July 2008
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/2008 from lyndhurst 1 cranmer street long eaton nottingham nottinghamshire NG10 1NJ
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 1st, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 1st, December 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to February 14, 2007
filed on: 14th, February 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 14, 2007
filed on: 14th, February 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 13th, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 13th, July 2006
| accounts
|
Free Download
(1 page)
|
(288b) On February 16, 2006 Director resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2006 Director resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2006 Secretary resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 16, 2006 Secretary resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 28/02/07
filed on: 14th, February 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on December 28, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 14th, February 2006
| capital
|
Free Download
|
(88(2)R) Alloted 99 shares on December 28, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 14th, February 2006
| capital
|
|
(225) Accounting reference date extended from 31/12/06 to 28/02/07
filed on: 14th, February 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2005
| incorporation
|
Free Download
(16 pages)
|