AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 2nd, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 7th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on January 10, 2019
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2016, no shareholders list
filed on: 22nd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2015, no shareholders list
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(2 pages)
|
AP04 |
On December 1, 2014 - new secretary appointed
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 30, 2014
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2014, no shareholders list
filed on: 7th, July 2014
|
annual return |
Free Download
(3 pages)
|
AP04 |
On January 17, 2014 - new secretary appointed
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bradman court management company LTDcertificate issued on 10/06/13
filed on: 10th, June 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2013
|
incorporation |
Free Download
(24 pages)
|