AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 4th, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address M205, Unit 1 Limes Avenue London SE20 8QR. Change occurred on July 29, 2022. Company's previous address: 147 Bellenden Road London SE15 4DH.
filed on: 29th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 6th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 2nd, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control September 13, 2019
filed on: 19th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 15, 2019
filed on: 19th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2019
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 12, 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 25th, November 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 068179020001, created on November 22, 2017
filed on: 23rd, November 2017
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 11th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 15th, April 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 11th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2012
filed on: 5th, December 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 2nd, May 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 2, 2012. Old Address: 113 Parchmore Road Thornton Heath Surrey CR7 8LZ United Kingdom
filed on: 2nd, May 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 5, 2011. Old Address: 109 Bramdean Crescent London SE12 0UJ
filed on: 5th, August 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed brooke gray consulting LIMITEDcertificate issued on 20/07/11
filed on: 20th, July 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on July 15, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 20th, July 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 21st, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 11th, November 2010
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On February 12, 2010 director's details were changed
filed on: 16th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 16th, July 2010
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2010
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2009
|
incorporation |
Free Download
(11 pages)
|