(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 14, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 14, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed russbrit LTDcertificate issued on 07/03/22
filed on: 7th, March 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Tanners Yard London Road Bagshot GU19 5HD. Change occurred on March 6, 2022. Company's previous address: 81 st. Judes Road Englefield Green Egham TW20 0DF England.
filed on: 6th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 14, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 20, 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 81 st. Judes Road Englefield Green Egham TW20 0DF. Change occurred on August 12, 2020. Company's previous address: Azalea House Ravensdale Road Ascot SL5 9HJ England.
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) On August 11, 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 10, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 20, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Azalea House Ravensdale Road Ascot SL5 9HJ. Change occurred on May 5, 2020. Company's previous address: 3 Yeomans Bridge Crescent 3 Yeomans Bridge Crescent Ash Lodge Drive Ash GU12 6FQ United Kingdom.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Yeomans Bridge Crescent 3 Yeomans Bridge Crescent Ash Lodge Drive Ash GU12 6FQ. Change occurred on April 18, 2020. Company's previous address: 28 Jubilee Road Mytchett Camberley Surrey GU16 6BE.
filed on: 18th, April 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 10, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 10, 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 28 Jubilee Road Mytchett Camberley Surrey GU16 6BE. Change occurred on April 25, 2017. Company's previous address: Azalea House Ravensdale Road Ascot SL5 9HJ United Kingdom.
filed on: 25th, April 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2017
| incorporation
|
Free Download
(13 pages)
|