AA |
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 12th, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 18th Jan 2021
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England on Tue, 12th Jan 2021 to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Mar 2020 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Mar 2020 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England on Wed, 1st May 2019 to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
AP04 |
On Wed, 1st May 2019, company appointed a new person to the position of a secretary
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st May 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 4th Dec 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP England on Wed, 13th Dec 2017 to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Jan 2017
filed on: 26th, January 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 25th Jan 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 4th Jan 2017
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On Wed, 4th Jan 2017, company appointed a new person to the position of a secretary
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 13th Jun 2016
filed on: 10th, August 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2015
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2015
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Feb 2016
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 New Street Square London EC4A 3LX on Fri, 3rd Jul 2015 to C/O C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP
filed on: 3rd, July 2015
|
address |
Free Download
(1 page)
|
AP04 |
On Thu, 2nd Jul 2015, company appointed a new person to the position of a secretary
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 13th Jun 2015
filed on: 18th, June 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Thu, 11th Jun 2015 new director was appointed.
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Jun 2015 new director was appointed.
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 13th Jun 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2013
|
incorporation |
Free Download
(41 pages)
|