GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, May 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(19 pages)
|
SH19 |
Statement of Capital on 3rd November 2020: 300000.01 GBP
filed on: 3rd, November 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 22/10/20
filed on: 3rd, November 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 3rd, November 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, November 2020
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, November 2020
|
capital |
Free Download
(1 page)
|
MR01 |
Registration of charge 084759690003, created on 5th June 2020
filed on: 9th, June 2020
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 084759690002 in full
filed on: 2nd, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084759690001 in full
filed on: 2nd, June 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th April 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th April 2020 director's details were changed
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th July 2018
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 5th April 2020 secretary's details were changed
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(20 pages)
|
PSC02 |
Notification of a person with significant control 26th July 2018
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th July 2018
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on 26th July 2018
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(34 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th March 2016: 300733.34 GBP
filed on: 22nd, April 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 22nd, April 2016
|
resolution |
Free Download
|
SH03 |
Purchase of own shares
filed on: 22nd, April 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th April 2016: 300733.34 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(29 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 27th April 2015: 300833.34 GBP
filed on: 3rd, June 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, June 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 3rd, June 2015
|
resolution |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th April 2015: 301000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2014
filed on: 26th, November 2014
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 084759690002
filed on: 15th, May 2014
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 084759690001
filed on: 8th, May 2014
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st January 2014 secretary's details were changed
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 27th, January 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 3rd, June 2013
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th May 2013: 301000.00 GBP
filed on: 3rd, June 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th April 2013: 301.00 GBP
filed on: 21st, May 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 21st, May 2013
|
resolution |
Free Download
(25 pages)
|
CERTNM |
Company name changed a t & t brentwood LIMITEDcertificate issued on 10/05/13
filed on: 10th, May 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 22nd April 2013
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 26th, April 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2013
|
incorporation |
Free Download
(48 pages)
|