(CS01) Confirmation statement with no updates Monday 21st August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 21st August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, September 2021
| capital
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 12th April 2021) of a secretary
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 21st August 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Monday 12th April 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 20th July 2020
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sunday 9th December 2018
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 9th December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th October 2018.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th October 2018.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 21st August 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 21st August 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 West Street Henley on Thames Oxfordshire RG9 2DU. Change occurred on Monday 24th August 2015. Company's previous address: 25 Hart Street Henley on Thames Oxfordshire RG9 2AR.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 20th August 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
(CH01) On Tuesday 20th August 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 20th August 2013 secretary's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to Tuesday 21st August 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st August 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st August 2010
filed on: 3rd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st August 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st August 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(20 pages)
|
(363a) Period up to Monday 1st September 2008 - Annual return with full member list
filed on: 1st, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 12th November 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 8th, May 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 8th, May 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 8th, May 2007
| resolution
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 31st, March 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 11th September 2006 - Annual return with full member list
filed on: 11th, September 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 4th, November 2005
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 10th October 2005 - Annual return with full member list
filed on: 10th, October 2005
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2004
filed on: 14th, June 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Tuesday 7th September 2004 - Annual return with full member list
filed on: 7th, September 2004
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 1 shares on Tuesday 8th June 2004. Value of each share 1 £, total number of shares: 2.
filed on: 18th, June 2004
| capital
|
Free Download
(2 pages)
|
(288b) On Thursday 3rd June 2004 Secretary resigned
filed on: 3rd, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 3rd June 2004 New director appointed
filed on: 3rd, June 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 3rd June 2004 Director resigned
filed on: 3rd, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 3rd June 2004 New secretary appointed;new director appointed
filed on: 3rd, June 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/06/04 from: 76 whitchurch road cardiff CF14 3LX
filed on: 3rd, June 2004
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bravetime LIMITEDcertificate issued on 15/09/03
filed on: 15th, September 2003
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, August 2003
| incorporation
|
Free Download
(16 pages)
|