AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Aug 2023
filed on: 29th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Aug 2023 new director was appointed.
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Aug 2023 new director was appointed.
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Aug 2023
filed on: 29th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 23rd May 2023 new director was appointed.
filed on: 23rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th May 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, August 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Feb 2022
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Feb 2022
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Feb 2021
filed on: 1st, February 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)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Apr 2020
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Apr 2020
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st May 2019
filed on: 1st, May 2019
|
officers |
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)
|
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)
|
CS01 |
Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(2 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 Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP United Kingdom 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)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2018 to Sun, 31st Dec 2017
filed on: 5th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Umberslade Hall Pound House Lane Hockley Heath Solihull West Midlands B94 5DF on Thu, 15th Sep 2016 to Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP
filed on: 15th, September 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 15th Sep 2016
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
On Tue, 13th Sep 2016, company appointed a new person to the position of a secretary
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 17th Jul 2015
filed on: 7th, August 2015
|
annual return |
Free Download
(3 pages)
|
AP03 |
On Wed, 7th Jan 2015, company appointed a new person to the position of a secretary
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, January 2015
|
resolution |
|
TM01 |
Director's appointment terminated on Wed, 7th Jan 2015
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Jan 2015 new director was appointed.
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 30th Jun 2015
filed on: 7th, January 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Jan 2015 new director was appointed.
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Wragge Lawrence Graham & Co Llp, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom on Wed, 7th Jan 2015 to Umberslade Hall Pound House Lane Hockley Heath Solihull West Midlands B94 5DF
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2014
|
incorporation |
Free Download
(29 pages)
|