AA |
Accounts for a small company made up to 2022-12-31
filed on: 9th, January 2024
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2023-08-05
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2023-08-04 director's details were changed
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023-03-01
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-02-27
filed on: 27th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 3rd, January 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2022-08-05
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 28th, October 2021
|
accounts |
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control 2021-06-11
filed on: 12th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-05
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on 2021-06-10
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 20th, April 2021
|
accounts |
Free Download
(16 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-05
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 5th, November 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2019-08-05
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2017-12-31
filed on: 20th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-05
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-02-01
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-31
filed on: 12th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-08-31
filed on: 28th, February 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017-08-05
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2016-08-31
filed on: 10th, August 2017
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 6th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-05
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 25th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-08-05 with full list of members
filed on: 24th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-08-31
filed on: 8th, June 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2014-08-05 director's details were changed
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-08-05 director's details were changed
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-05 with full list of members
filed on: 8th, August 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014-08-05 director's details were changed
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-08-31
filed on: 3rd, June 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-11-25
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-11-25
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-05 with full list of members
filed on: 28th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-08-31
filed on: 7th, June 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2012-08-05 with full list of members
filed on: 14th, August 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-02-14
filed on: 14th, February 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2012-02-14 - new secretary appointed
filed on: 14th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-02-14
filed on: 14th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-02-14
filed on: 14th, February 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-02-07
filed on: 7th, February 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-02-07
filed on: 7th, February 2012
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, January 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed BR11 limite LIMITEDcertificate issued on 19/01/12
filed on: 19th, January 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-01-05
|
change of name |
|
AP01 |
New director was appointed on 2012-01-18
filed on: 18th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-01-18
filed on: 18th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-01-18
filed on: 18th, January 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2012-01-18 - new secretary appointed
filed on: 18th, January 2012
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, December 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-12-20
filed on: 20th, December 2011
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed spacebrit LIMITEDcertificate issued on 18/08/11
filed on: 18th, August 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-08-18
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 5th, August 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|