CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 22nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Hlm Property Management Oakwood House 1 Oakwood Road, Doddington Road Lincoln LN6 3LH England to Reepham Manor the Green Reepham Lincoln LN3 4DH on January 13, 2021
filed on: 13th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100974700008, created on February 26, 2020
filed on: 27th, February 2020
|
mortgage |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to C/O Hlm Property Management Oakwood House 1 Oakwood Road, Doddington Road Lincoln LN6 3LH on September 27, 2019
filed on: 27th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 100974700006, created on February 27, 2018
filed on: 5th, March 2018
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 100974700007, created on February 27, 2018
filed on: 5th, March 2018
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 100974700005, created on November 16, 2017
filed on: 23rd, November 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 100974700004, created on November 16, 2017
filed on: 21st, November 2017
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, July 2016
|
resolution |
Free Download
(17 pages)
|
MR01 |
Registration of charge 100974700003, created on July 25, 2016
filed on: 28th, July 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 100974700002, created on July 25, 2016
filed on: 27th, July 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 100974700001, created on July 25, 2016
filed on: 27th, July 2016
|
mortgage |
Free Download
(6 pages)
|
CERTNM |
Company name changed brayford formations cdp LIMITEDcertificate issued on 29/04/16
filed on: 29th, April 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, April 2016
|
incorporation |
Free Download
(8 pages)
|