GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, August 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Sep 2022
filed on: 22nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Sep 2022 director's details were changed
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Sep 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 6th Jul 2022 - the day director's appointment was terminated
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed brown services LTD.certificate issued on 13/04/22
filed on: 13th, April 2022
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, April 2022
|
change of name |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 6th Dec 2021. New Address: 126a Ringwood Road Totton Southampton SO40 8DZ. Previous address: 34 Margam Avenue Southampton Hampshire SO19 2QJ
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Sep 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 24th Sep 2021. New Address: 34 Margam Avenue Southampton Hampshire SO19 2QJ. Previous address: Bsl Office Hammonds Farm Shelley Lane Ower Romsey SO51 6AS England
filed on: 24th, September 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, July 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 25th Feb 2020. New Address: Bsl Office Hammonds Farm Shelley Lane Ower Romsey SO51 6AS. Previous address: Telephone House 18 Christchurch Road Bournemouth BH1 3NE England
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, August 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 6th Mar 2019. New Address: Telephone House 18 Christchurch Road Bournemouth BH1 3NE. Previous address: Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, May 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Sep 2018 to Sat, 31st Mar 2018
filed on: 18th, October 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th Oct 2017. New Address: Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY. Previous address: 34 Margam Avenue Southampton SO19 2QJ United Kingdom
filed on: 18th, October 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2017
|
incorporation |
Free Download
(10 pages)
|