AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 24th, February 2024
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 30th Jan 2024. New Address: 5 Station Road Leighton Buzzard LU7 2NA. Previous address: 123 High Street Tewkesbury GL20 5JU England
filed on: 30th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 19th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 1st, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 27th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Jul 2021
filed on: 19th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 16th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: 123 High Street Tewkesbury GL20 5JU. Previous address: 20 Poplar Road Esher KT10 0DD England
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 6th Feb 2021. New Address: 20 Poplar Road Esher KT10 0DD. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 6th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 15th Sep 2020 director's details were changed
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 20th Feb 2020. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 14th Jul 2018. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 15 Mountfield Close London SE6 1AS England
filed on: 14th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 29th Jun 2017. New Address: 15 Mountfield Close London SE6 1AS. Previous address: 33a Winnington Road London N2 0TR England
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Dec 2016. New Address: 33a Winnington Road London N2 0TR. Previous address: 15 Mountfield Close London SE6 1AF England
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Jul 2016. New Address: 15 Mountfield Close London SE6 1AF. Previous address: 15 Mountfield Close 15 Mountfield Close London SE6 1AF England
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Jul 2016. New Address: 15 Mountfield Close 15 Mountfield Close London SE6 1AF. Previous address: Kemp House 152 City Road London EC1V 2NX England
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 14th May 2016 director's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 14th, May 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed charles brentt LTDcertificate issued on 20/10/15
filed on: 20th, October 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 1.00 GBP
|
capital |
|