(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(27 pages)
|
(MR04) Charge 081254690002 satisfaction in full.
filed on: 18th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081254690004 satisfaction in full.
filed on: 18th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081254690003 satisfaction in full.
filed on: 18th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Monday 10th July 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(28 pages)
|
(CH01) On Friday 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 4th, March 2022
| accounts
|
Free Download
(24 pages)
|
(CH01) On Monday 28th June 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081254690004, created on Friday 18th June 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(42 pages)
|
(MR04) Charge 081254690001 satisfaction in full.
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 081254690003, created on Tuesday 12th May 2020
filed on: 13th, May 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O 83North, 21a Kingly Street 2nd Floor London W1B 5QA United Kingdom to 5 Golden Square 5th Floor London W1F 9BS on Tuesday 21st May 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081254690002, created on Thursday 18th April 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, April 2018
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081254690001, created on Tuesday 20th March 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(53 pages)
|
(AD02) Location of register of charges has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL at an unknown date
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(22 pages)
|
(CH01) On Tuesday 11th July 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Greylock 21a Kingly Street 2nd Floor London W1B 5QA to C/O 83North, 21a Kingly Street 2nd Floor London W1B 5QA on Tuesday 11th July 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(21 pages)
|
(CH01) On Wednesday 1st June 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2513018.00 GBP is the capital in company's statement on Wednesday 29th June 2016
capital
|
|
(CH01) On Wednesday 1st June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 31st March 2015
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 2503018.00 GBP is the capital in company's statement on Monday 29th December 2014
filed on: 9th, February 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 2nd July 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 608636.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
(CH01) On Sunday 1st June 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 608636.00 GBP is the capital in company's statement on Friday 1st March 2013
filed on: 10th, April 2014
| capital
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(16 pages)
|
(AD01) Change of registered office on Monday 16th December 2013 from 235 Old Marylebone Road London NW1 5QT United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Wednesday 31st July 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 2nd July 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 12th July 2012.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th July 2012.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bravenote LIMITEDcertificate issued on 12/07/12
filed on: 12th, July 2012
| change of name
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Saturday 7th July 2012
filed on: 12th, July 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2012
| incorporation
|
Free Download
(9 pages)
|