(CS01) Confirmation statement with updates 2023-02-20
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 076143910001, created on 2022-10-31
filed on: 1st, November 2022
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-09-08
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-09-08 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-03-29
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-20
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 22nd, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021-02-20
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 7th, December 2020
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-25
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019-11-27 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-20
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-02-18 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 23rd, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-02-20
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018-07-10 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-26
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 23rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-04-26
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-26 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-26 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return made up to 2014-04-26 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-29: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed briest LIMITEDcertificate issued on 19/07/13
filed on: 19th, July 2013
| change of name
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 19th, July 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-04-26 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-03: 100 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012-12-06 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-04-26 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-04-26 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|