AD01 |
Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to Prospect House the Street Worth Deal Kent CT14 0DD on 2023-09-18
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 10th, July 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 7th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 12th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 20th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 15th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-14 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-04-11 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-14 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 2.00 GBP
capital
|
|
CH03 |
On 2014-04-11 secretary's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-04-11 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-12
filed on: 12th, September 2014
| resolution
|
|
CERTNM |
Company name changed biotech/pharma validation LIMITEDcertificate issued on 12/09/14
filed on: 12th, September 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-08-19
filed on: 19th, August 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-02-14 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-24: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-02-14 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-02-14 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-02-14 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-02-14 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-02-14 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-13 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 29th, January 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 2009-11-10
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-03-05
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 27th, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-08-04
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-04-14 Secretary appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-04-14 Appointment terminated secretary
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-14 Director appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 17th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 17th, September 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007-04-05. Value of each share 1 £, total number of shares: 2.
filed on: 30th, August 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007-04-05. Value of each share 1 £, total number of shares: 2.
filed on: 30th, August 2007
| capital
|
Free Download
(1 page)
|
CERTNM |
Company name changed brookson (5088I) LIMITEDcertificate issued on 29/06/07
filed on: 29th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5088I) LIMITEDcertificate issued on 29/06/07
filed on: 29th, June 2007
| change of name
|
Free Download
(2 pages)
|
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)
|
288b |
On 2007-04-17 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-17 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, March 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, March 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, March 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(18 pages)
|