CS01 |
Confirmation statement with updates January 18, 2024
filed on: 18th, January 2024
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to September 30, 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(40 pages)
|
AP01 |
On June 28, 2023 new director was appointed.
filed on: 30th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 28, 2023 new director was appointed.
filed on: 30th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 15, 2023: 104.78 GBP
filed on: 15th, May 2023
|
capital |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2023
filed on: 9th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2023
filed on: 31st, January 2023
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On January 31, 2023 director's details were changed
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, December 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, December 2022
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on November 23, 2022: 104.72 GBP
filed on: 2nd, December 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates January 19, 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(42 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, March 2021
|
resolution |
Free Download
(27 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, February 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2021
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on November 23, 2020
filed on: 31st, December 2020
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 31st, December 2020
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, December 2020
|
capital |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 20, 2020
filed on: 20th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 11, 2020
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on November 10, 2020: 100.00 GBP
filed on: 10th, November 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, October 2020
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, October 2020
|
capital |
Free Download
(2 pages)
|
AD01 |
New registered office address Adaptavist 25 Wilton Road Victoria London SW1V 1LW. Change occurred on July 14, 2020. Company's previous address: Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd United Kingdom.
filed on: 14th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(40 pages)
|
MR01 |
Registration of charge 104065140001, created on May 28, 2020
filed on: 18th, June 2020
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(32 pages)
|
AD01 |
New registered office address Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd. Change occurred on August 27, 2019. Company's previous address: Floor 15 York Road South Bank London SE1 7nd England.
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd. Change occurred on August 27, 2019. Company's previous address: Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd United Kingdom.
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Floor 15 York Road South Bank London SE1 7nd. Change occurred on August 6, 2019. Company's previous address: Unit 2, Waterside 44-48 Wharf Road London N1 7UX England.
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2017 to September 30, 2017
filed on: 6th, March 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2, Waterside 44-48 Wharf Road London N1 7UX. Change occurred on February 10, 2017. Company's previous address: C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England.
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, December 2016
|
resolution |
Free Download
(14 pages)
|
SH01 |
Capital declared on November 8, 2016: 34.52 GBP
filed on: 5th, December 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on November 8, 2016
filed on: 4th, December 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, October 2016
|
resolution |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2016
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2016 new director was appointed.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed brayford formations 175 LIMITEDcertificate issued on 12/10/16
filed on: 12th, October 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on October 1, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|