GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 198 Finchampstead Road Wokingham RG40 3HB England to Buckland House 12 William Prince Road Plymouth International Business Park Plymouth Devon PL6 5WR on 2022-03-10
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-27
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-27
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-27
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-27
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 6th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-01-27
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-01-10 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-10
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 54 Sandy Point Road Hayling Island Hampshire PO11 9RR to 198 Finchampstead Road Wokingham RG40 3HB on 2016-10-03
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-27 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-06: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-27 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Time House 17 Palmerston Street Romsey Hampshire SO51 8GF to 54 Sandy Point Road Hayling Island Hampshire PO11 9RR on 2014-07-21
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-27 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-01-27 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-01-27 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-27 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 8th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-01-27 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-27 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-01-27 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed brookmail LTD.certificate issued on 06/06/09
filed on: 2nd, June 2009
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 26th, May 2009
| accounts
|
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from 2009-05-14 to 2009-05-14. Value of each share 1 gbp, total number of shares: 100.
filed on: 26th, May 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/05/2009 from temple house 20 holywell row london EC2A 4XH
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-05-07 Secretary appointed
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-05-07 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-05-06 Appointment terminated director
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2009
| incorporation
|
Free Download
(17 pages)
|