BRINK LITERACY PROJECT

Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Resolutions

View Document

29/01/2529 January 2025 Notification of Danielle Michele Hedlund as a person with significant control on 2024-10-30

View Document

29/01/2529 January 2025 Withdrawal of a person with significant control statement on 2025-01-29

View Document

29/01/2529 January 2025 Notification of Catherine Stihler as a person with significant control on 2024-10-30

View Document

10/01/2510 January 2025 Termination of appointment of Vivian Dorothea Marr as a director on 2024-10-31

View Document

10/01/2510 January 2025 Termination of appointment of Harriet Jean Alfonsina Mackenzie Johnston as a director on 2024-10-30

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/08/205 August 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

21/10/1921 October 2019 CESSATION OF DANIELLE MICHELE HEDLUND AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF PSC STATEMENT ON 21/10/2019

View Document

21/10/1921 October 2019 CESSATION OF VIVIAN DOROTHEA MARR AS A PSC

View Document

21/10/1921 October 2019 CESSATION OF CATHERINE STIHLER AS A PSC

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MISS HARRIET JEAN ALFONSINA MACKENZIE MOLL

View Document

01/08/191 August 2019 CESSATION OF IAIN RICHARD TORRANCE AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRANCE

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS. CATHERINE STIHLER

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE STIHLER

View Document

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company