AA |
Micro company accounts made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-28 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Change occurred on 2022-03-03. Company's previous address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Change occurred on 2022-02-28. Company's previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-09 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-21
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-11-05 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-21
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-06: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-21
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-21
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-21
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-21
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 11th, January 2010
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 27/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
filed on: 27th, September 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-03 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 28th, July 2008
| accounts
|
Free Download
(4 pages)
|
288b |
On 2008-03-11 Appointment terminated secretary
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-03-11 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007-10-25 New secretary appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-10-25 New secretary appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007-07-16. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007-07-16. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed brookson (5052P) LIMITEDcertificate issued on 11/07/07
filed on: 11th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5052P) LIMITEDcertificate issued on 11/07/07
filed on: 11th, July 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 2007-04-18 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-18 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-18 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-18 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|