GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd November 2022
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 104949890005 in full
filed on: 5th, January 2023
|
mortgage |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 23rd, December 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, December 2022
|
accounts |
Free Download
(46 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 23rd, December 2022
|
other |
Free Download
(1 page)
|
TM01 |
27th October 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2023 to 31st December 2022
filed on: 26th, September 2022
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 104949890005, created on 14th March 2022
filed on: 21st, March 2022
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 104949890003 in full
filed on: 4th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104949890002 in full
filed on: 4th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104949890001 in full
filed on: 4th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104949890004 in full
filed on: 4th, February 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
28th January 2022 - the day director's appointment was terminated
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
28th January 2022 - the day director's appointment was terminated
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd November 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 104949890004, created on 22nd November 2021
filed on: 23rd, November 2021
|
mortgage |
Free Download
(55 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2020
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
5th April 2019 - the day director's appointment was terminated
filed on: 5th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th April 2019
filed on: 5th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 24th, August 2018
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: 6th June 2018. New Address: Unit 620 Wharfedale Road Winnersh Wokingham RG41 5TP. Previous address: Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY England
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2017 to 31st March 2018
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd November 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104949890003, created on 23rd November 2017
filed on: 27th, November 2017
|
mortgage |
Free Download
(52 pages)
|
TM01 |
15th August 2017 - the day director's appointment was terminated
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2017
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2017
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed brunel midco LIMITEDcertificate issued on 23/03/17
filed on: 23rd, March 2017
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104949890002, created on 3rd February 2017
filed on: 22nd, February 2017
|
mortgage |
Free Download
(52 pages)
|
AD01 |
Address change date: 10th February 2017. New Address: Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY. Previous address: Augustine House 6a Austin Friars London EC2N 2HA United Kingdom
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2017
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2017
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104949890001, created on 3rd February 2017
filed on: 10th, February 2017
|
mortgage |
Free Download
(49 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2016
|
incorporation |
Free Download
(40 pages)
|